Search icon

QUALITY CONTAINER TERMINAL INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONTAINER TERMINAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONTAINER TERMINAL 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 Dec 2010 (14 years ago)
Document Number: P10000099259
FEI/EIN Number 275432344

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

Address: 6890 NW 25 Street, Miami, FL, 33166, US
Mail Address: 6890 NW 25 Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL V Director 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V President 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V Treasurer 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V Secretary 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V Agent 7555 NW 82 Place, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 6890 NW 25 Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-22 6890 NW 25 Street, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7555 NW 82 Place, Miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6478507009 2020-04-07 0455 PPP 7555 NW 82ND PLACE, MIAMI, FL, 33166-2155
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552200
Loan Approval Amount (current) 552200
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, 33166-2155
Project Congressional District FL-26
Number of Employees 41
NAICS code 484110
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 556133.48
Forgiveness Paid Date 2021-01-08
9166278503 2021-03-12 0455 PPS 7555 NW 82nd Pl, Medley, FL, 33166-2155
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560746
Loan Approval Amount (current) 560746.57
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 Medley, MIAMI-DADE, FL, 33166-2155
Project Congressional District FL-26
Number of Employees 41
NAICS code 484110
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 567613.22
Forgiveness Paid Date 2022-06-09

Date of last update: 03 May 2025

Sources: Florida Department of State