Search icon

WORLDWIDE QUALITY DISTRIBUTORS CORP. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE QUALITY DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE QUALITY DISTRIBUTORS CORP. 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: 29 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P09000103286
FEI/EIN Number 271626288

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

Address: 1840 N.W. 95TH AVE, MIAMI, FL, 33172
Mail Address: 1840 N.W. 95TH AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYA MOISES President 1840 NW 95TH AVE, MIAMI, FL, 33172
MAYA MOISES Secretary 1840 NW 95TH AVE, MIAMI, FL, 33172
MAYA MOISES Treasurer 1840 NW 95TH AVE, MIAMI, FL, 33172
SERRANO RAUL O Agent 4330 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 9751 BAY HARBOR DRIVE, APT 1003, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 9751 BAY HARBOR DRIVE, APT 1003, BAY HARBOR ISLAND, FL 33154 -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 SERRANO, RAUL OJR. -
REINSTATEMENT 2016-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-02-01 1840 N.W. 95TH AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 1840 N.W. 95TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 4330 SHERIDAN STREET, 202-B, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636127409 2020-05-04 0455 PPP 1840 N 95TH AVE, DORAL, FL, 33172-2340
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12834
Loan Approval Amount (current) 12834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33172-2340
Project Congressional District FL-26
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12905.73
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State