Search icon

QUARRY CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: QUARRY CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUARRY CONTRACTORS, 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: 08 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: P07000017735
FEI/EIN Number 208576482

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

Address: 3301 Nw 71 St # B, MIAMI, FL, 33147, US
Mail Address: 3301 Nw 71 St # B, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO RICARDO A President 274 Ne 78 st, MIAMI, FL, 33138
SOTO RICARDO A Agent 274 NE 78 St, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 274 NE 78 St, MIAMI, FL 33138 -
REINSTATEMENT 2015-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 3301 Nw 71 St # B, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2015-04-07 3301 Nw 71 St # B, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2015-04-07 SOTO, RICARDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-08-18
REINSTATEMENT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417128505 2021-03-09 0455 PPP 3301 NW 71st St # B, Miami, FL, 33147-6650
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166017
Loan Approval Amount (current) 166017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6650
Project Congressional District FL-26
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124599.72
Forgiveness Paid Date 2022-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State