Search icon

QUIRCH FOODS CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: QUIRCH FOODS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIRCH FOODS CO. 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: 20 Oct 1967 (58 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: 322215
FEI/EIN Number 591200956

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

Address: 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL, 33134-5809, US
Mail Address: P.O. BOX 144120, CORAL GABLES, FL, 33134, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUIRCH FOODS CO., ILLINOIS CORP_69428444 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DMC50QA30RXK18 322215 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Rich, Mark, Esq., 355 Alhambra Circle, Suite 801, Coral Gables, US-FL, US, 33134
Headquarters 7600 Northwest 82 Place, Miami, US-FL, US, 33166

Registration details

Registration Date 2013-09-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-03-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 322215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUIRCH FOODS 401 (K) PLAN 2020 591200956 2021-10-15 QUIRCH FOODS, CO 527
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424400
Sponsor’s telephone number 3056913535
Plan sponsor’s DBA name QUIRCH FOODS, LLC.
Plan sponsor’s mailing address 2701 S LE JEUNE RD FL 12, MIAMI, FL, 331345809
Plan sponsor’s address 2701 S LE JEUNE RD FL 12, MIAMI, FL, 331345809

Number of participants as of the end of the plan year

Active participants 454
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 45
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 326
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JAVIEL LOPEZ
Valid signature Filed with authorized/valid electronic signature
QUIRCH FOODS 401(K) PLAN 2017 591200956 2019-07-13 QUIRCH FOODS, CO. 469
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424400
Sponsor’s telephone number 3056913535
Plan sponsor’s mailing address 2701 SOUTH LEJEUNE ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134
Plan sponsor’s address 2701 SOUTH LEJEUNE ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134

Number of participants as of the end of the plan year

Active participants 452
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 33
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 309
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2019-07-13
Name of individual signing JAVIEL LOPEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-13
Name of individual signing JAVIEL LOPEZ
Valid signature Filed with authorized/valid electronic signature
QUIRCH FOODS 401K PLAN 2009 591200956 2010-08-17 QUIRCH FOODS, CO. -
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 7600 NORTH W 82ND PL, MIAMI, FL, 33166
Plan sponsor’s address 7600 NORTH W 82ND PL, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 591200956
Plan administrator’s name QUIRCH FOODS, CO.
Plan administrator’s address 7600 NORTH W 82ND PL, MIAMI, FL, 33166

Key Officers & Management

Name Role Address
QUIRCH IGNACIO JManagin Treasurer 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL, 331345809
QUIRCH JR GUILLERMO Chairman 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL, 331345809
QUIRCH III GUILLERMO Managin Secretary 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL, 331345809
QUIRCH MAURICIO RManagin Assistant Secretary 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL, 331345809
GRANDE FRANCISCO Preside President 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL, 331345809
RICH MARK Esq. Agent 355 ALHAMBRA CIR, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135098 PANAMEI SEAFOOD EXPIRED 2017-12-11 2022-12-31 - 7600 NW 82ND PL, MIAMI, FL, 33166
G12000060273 PANAMEI SEAFOOD EXPIRED 2012-06-18 2017-12-31 - 7600 NW 82ND PL, MIAMI, FL, 33166
G12000050030 PANAMEI EXPIRED 2012-05-31 2017-12-31 - 7600 NW 82ND PL, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000286589. CONVERSION NUMBER 100000187771
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL 33134-5809 -
CHANGE OF MAILING ADDRESS 2015-10-07 2701 S LE JEUNE ROAD, FLOOR 12, CORAL GABLES, FL 33134-5809 -
REGISTERED AGENT NAME CHANGED 2013-04-15 RICH, MARK, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 355 ALHAMBRA CIR, STE 801, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 1997-10-09 QUIRCH FOODS CO. -
AMENDMENT 1997-03-20 - -
AMENDMENT 1992-09-29 - -
AMENDMENT 1990-02-12 - -
NAME CHANGE AMENDMENT 1989-10-11 E. & G. FOOD CO. -

Court Cases

Title Case Number Docket Date Status
TROPICAL FOODS, LLC VS QUIRCH FOODS CO., et al. 3D2016-2003 2016-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13642

Parties

Name TROPICAL FOODS LLC
Role Appellant
Status Active
Representations Rebecca M. Plasencia, ERIKA R. ROYAL, CHRISTINE FUQUA GAY
Name EDWARD ARZAYUS
Role Appellee
Status Active
Name QUIRCH FOODS CO.
Role Appellee
Status Active
Representations BAYARDO E. ALEMAN, GISELLE GUTIERREZ
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL FOODS, LLC
Docket Date 2016-09-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROPICAL FOODS, LLC
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TROPICAL FOODS, LLC
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/14/16
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of TROPICAL FOODS, LLC

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-12-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307303289 0418800 2004-11-17 7600 NW 82 PLACE, MIAMI, FL, 33166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2004-11-17
Case Closed 2004-11-18

Related Activity

Type Inspection
Activity Nr 307297606
307297606 0418800 2004-04-23 7600 NW 82 PLACE, MIAMI, FL, 33166
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-08-24
Case Closed 2004-10-21

Related Activity

Type Accident
Activity Nr 100676709

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-08-25
Abatement Due Date 2004-08-31
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-08-25
Abatement Due Date 2004-08-31
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-08-25
Abatement Due Date 2004-08-31
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2004-08-25
Abatement Due Date 2004-09-14
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2004-08-25
Abatement Due Date 2004-08-31
Current Penalty 1600.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2004-08-25
Abatement Due Date 2004-08-31
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 250
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-08-25
Abatement Due Date 2004-09-14
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State