Search icon

QUALITY AIRCRAFT PARTS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY AIRCRAFT PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AIRCRAFT PARTS, 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: 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: 13 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 1998 (26 years ago)
Document Number: J57476
FEI/EIN Number 592799150

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

Address: 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY AIRCRAFT PARTS INC GHT BENEFIT PLAN 2023 592799150 2025-01-30 QUALITY AIRCRAFT PARTS INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 336410
Sponsor’s telephone number 7866290200
Plan sponsor’s address 5551 NW 159TH ST, HIALEAH, FL, 330146724

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
QUALITY AIRCRAFT PARTS INC GHT BENEFIT PLAN 2023 592799150 2024-01-30 QUALITY AIRCRAFT PARTS INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 336410
Sponsor’s telephone number 7866290200
Plan sponsor’s address 5551 NW 159TH ST, HIALEAH, FL, 330146724

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VALDES JOSE A President 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014
VALDES JOSE A Director 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014
VALDES MILAGROS Vice President 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014
VALDES MILAGROS Treasurer 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014
VALDES MILAGROS Director 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014
VALDES JOSE A Agent 5551 NW 159TH STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 5551 NW 159TH STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2005-04-21 5551 NW 159TH STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2005-04-21 VALDES, JOSE APD -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 5551 NW 159TH STREET, MIAMI GARDENS, FL 33014 -
AMENDMENT 1998-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298588504 2021-03-12 0455 PPS 5551 NW 159th St, Miami Lakes, FL, 33014-6724
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281882
Loan Approval Amount (current) 281882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6724
Project Congressional District FL-24
Number of Employees 22
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283593.18
Forgiveness Paid Date 2021-10-26
2708337701 2020-05-01 0455 PPP 5551 NW 159TH ST, MIAMI LAKES, FL, 33014
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298525
Loan Approval Amount (current) 298524.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 20
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300280.13
Forgiveness Paid Date 2020-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State