Search icon

QUICK FLORIDA QUOTES, INC - Florida Company Profile

Company Details

Entity Name: QUICK FLORIDA QUOTES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK FLORIDA QUOTES, 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: 05 Apr 2010 (15 years ago)
Document Number: P10000029143
FEI/EIN Number 272264958

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

Address: 15190 SW 136TH STREET, SUITE 10, MIAMI, FL, 33196, US
Mail Address: 15190 sw 136 street, Suite 10, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTON IMOH R President 15190 SW 136TH STREET, MIAMI, FL, 33196
OTON VARTA B Vice President 15190 SW 136TH STREET, MIAMI, FL, 33196
OTON IMOH R Agent 15190 SW 136TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 15190 SW 136TH STREET, SUITE 10, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 15190 SW 136TH STREET, SUITE 10, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 15190 SW 136TH STREET, SUITE 10, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12150.00
Total Face Value Of Loan:
12150.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12150
Current Approval Amount:
12150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12251.17

Date of last update: 01 May 2025

Sources: Florida Department of State