Search icon

CASA Q, INC - Florida Company Profile

Company Details

Entity Name: CASA Q, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA Q, 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 Jan 2010 (15 years ago)
Document Number: P10000003602
FEI/EIN Number 271669971

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

Address: 561 NE 79TH ST, SUITE 340, MIAMI, FL, 33138, US
Mail Address: 561 NE 79TH ST, SUITE 340, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUINO MERCEDES Director 13245 SW 147TH ST, MIAMI, FL, 331867638
AGUINO MERCEDES Agent 561 NE 79TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 561 NE 79TH ST, SUITE 340, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-01-20 561 NE 79TH ST, SUITE 340, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-01-20 AGUINO, MERCEDES -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 561 NE 79TH ST, SUITE 340, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994277102 2020-04-12 0455 PPP 561 NE 79TH ST SUITE 340,, MIAMI, FL, 33138-4508
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-4508
Project Congressional District FL-24
Number of Employees 4
NAICS code 541490
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 Unanswered
Veteran Unanswered
Forgiveness Amount 60846.64
Forgiveness Paid Date 2022-10-11
5314138610 2021-03-20 0455 PPS 561 NE 79th St, Miami, FL, 33138-4593
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34245
Loan Approval Amount (current) 34245
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4593
Project Congressional District FL-24
Number of Employees 4
NAICS code 541410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 34948.66
Forgiveness Paid Date 2023-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State