Search icon

L & A QUALITY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: L & A QUALITY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & A QUALITY PRODUCTS, 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: 18 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: P00000098205
FEI/EIN Number 651048063

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

Address: 2181 N.W. 10TH AVENUE, MIAMI, FL, 33127
Mail Address: 2181 N.W. 10TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ ALBERT President 2151 NW 10 AVE, MIAMI, FL, 33127
MUNIZ ALBERT Director 2151 NW 10 AVE, MIAMI, FL, 33127
GUERRA JESUS Secretary 2181 NW 10TH AVE, MIAMI, FL, 33127
GUERRA JESUS Treasurer 2181 NW 10TH AVE, MIAMI, FL, 33127
GUERRA JESUS Director 2181 NW 10TH AVE, MIAMI, FL, 33127
DIBARTOLOMEO DEAN F. ESQ. Agent 8400 BIRD RD, MIAMI, FL, 331553226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 DIBARTOLOMEO, DEAN F., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 8400 BIRD RD, MIAMI, FL 33155-3226 -
CANCEL ADM DISS/REV 2008-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252788507 2021-02-25 0455 PPS 2181 NW 10th Ave, Miami, FL, 33127-4635
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26190
Loan Approval Amount (current) 26190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4635
Project Congressional District FL-26
Number of Employees 4
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26649.22
Forgiveness Paid Date 2022-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State