Search icon

QUALITY IMPORTERS TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY IMPORTERS TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: M18000001033
FEI/EIN Number 11-3533709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3350 ENTERPRISE AVENUE, SUITE 120, WESTON, FL, 33331, US
Mail Address: 3350 ENTERPRISE AVENUE, SUITE 120, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY IMPORTERS TRADING COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2023 113533709 2024-06-20 QUALITY IMPORTERS TRADING COMPANY, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9546025637
Plan sponsor’s address 3350 ENTERPRISE AVENUE SUITE 120, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing ALEX GOLDMAN
Valid signature Filed with authorized/valid electronic signature
QUALITY IMPORTERS TRADING COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2022 113533709 2023-07-13 QUALITY IMPORTERS TRADING COMPANY,LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9546025637
Plan sponsor’s address 3350 ENTERPRISE AVENUE SUITE 120, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing ALEX GOLDMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GIORDANO MICHAEL CHIE 3350 ENTERPRISE AVENUE, SUITE 120, WESTON, FL, 33331
Goldman Alex Chie 3350 ENTERPRISE AVENUE, SUITE 120, WESTON, FL, 33331
Giordano Michael Agent 3350 ENTERPRISE AVENUE, SUITE 120, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085101 XIKAR.COM ACTIVE 2024-07-16 2029-12-31 - 3350 ENTERPRISE AVE, SUITE 120, WESTON, FL, 33331
G24000034597 CIGARTHINGS.COM ACTIVE 2024-03-07 2029-12-31 - 3350 ENTERPRISE AVE, SUITE 120, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 Giordano, Michael -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-05-11
Foreign Limited 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482637005 2020-04-07 0455 PPP 3350 Enterprise Trading Company, LLC, FORT LAUDERDALE, FL, 33331
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622300
Loan Approval Amount (current) 675400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 49
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 680165.32
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State