Search icon

Q LENDING INC. - Florida Company Profile

Company Details

Entity Name: Q LENDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q LENDING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 05 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: P05000041729
FEI/EIN Number 202537231

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

Address: 2600 DOUGLAS ROAD, 710, CORAL GABLES, FL, 33134
Mail Address: 2600 DOUGLAS ROAD, 710, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ SONIA President 2600 DOUGLAS ROAD STE # 710, CORAL GABLES, FL, 33134
RODRIGUEZ ALBERT Vice President 2600 DOUGLAS ROAD STE # 710, CORAL GABLES, FL, 33134
DOMINGUEZ EVA Secretary 2600 DOUGLAS ROAD STE # 710, CORAL GABLES, FL, 33134
FERNANDEZ-VALLE MARIA Agent 3750 NW 87TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2600 DOUGLAS ROAD, 710, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-05-01 2600 DOUGLAS ROAD, 710, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3750 NW 87TH AVE, 100, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
GREEN TREE SERVICING LLC, etc., VS NATIONSTAR SERVICING, LLC, etc., vs. Q LENDING, INC., etc., 3D2017-1534 2017-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27703

Parties

Name GREEN TREE SERVICING LLC
Role Appellant
Status Active
Representations R. Keith Ustler, CURTIS A. WILSON
Name Q LENDING INC.
Role Appellee
Status Active
Name NATIONSTAR SERVICING LLC
Role Appellee
Status Active
Representations RACHEL M. COE
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief and deem as timely filed is granted, and the reply brief filed on October 19, 2018 is accepted as timely filed.
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted as stated in the motion.
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nationstar Servicing LLC’s motion for an extension of time to file the answer brief is granted to and including September 20, 2018.
Docket Date 2018-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2018-08-01
Type Record
Subtype Transcript
Description Transcripts ~ Transcript Supplement
Docket Date 2018-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s February 12, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with the transcript of the hearing at issue and motion to strike unsupported factual assertions and all references thereto in aa initial brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 2/12/18
Docket Date 2018-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-4 days to 1/23/18
Docket Date 2018-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Nationstar Servicing LL)-45 days to 1/19/18
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR SERVICING, LLC
Docket Date 2017-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/6/17
Docket Date 2017-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/7/17
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 23, 2017.
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Voluntary Dissolution 2006-09-05
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State