Search icon

O/B QUIET, INC.

Company Details

Entity Name: O/B QUIET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: J66421
FEI/EIN Number 65-0030820
Address: 4360 NW 135TH ST, OPA LOCKA, FL 33054
Mail Address: 4360 NW 135TH ST, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTH, MONICA Agent 4360 NW 135TH ST, OPA LOCKA, FL 33054

President

Name Role Address
ORTH, MONICA M President 4360 NW 135TH ST, OPA LOCKA, FL 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92134900004 SBC INDUSTRIES ACTIVE 1992-05-13 2027-12-31 No data 4360 NW 135TH ST, OPA LOCKA, FL, 33054, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 4360 NW 135TH ST, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2023-02-09 4360 NW 135TH ST, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 4360 NW 135TH ST, OPA LOCKA, FL 33054 No data
AMENDMENT 2011-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2011-11-08 ORTH, MONICA No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
Off/Dir Resignation 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969757310 2020-04-29 0455 PPP 1765 Opa Locka Blvd, Opa Locka, FL, 33054
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108770.35
Loan Approval Amount (current) 108770.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109875.93
Forgiveness Paid Date 2021-05-06
5203918507 2021-02-27 0455 PPS 1765 Opa Locka Blvd, Opa Locka, FL, 33054-4221
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108770.35
Loan Approval Amount (current) 108770.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4221
Project Congressional District FL-24
Number of Employees 12
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109649.45
Forgiveness Paid Date 2021-12-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State