Search icon

QUALITY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUALITY ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P11000059743
FEI/EIN Number 45-2633233

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

Address: 10841 Coral Reef Dr, Miami, FL 33157
Mail Address: 10841 Coral Reef Dr, Miami, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UBEDA, YENISEIS Agent 10841 Coral Reef Dr, Miami, FL 33157
UBEDA, YENISEIS President 10841 Coral Reef Dr, Miami, FL 33157
UBEDA, YENISEIS Director 10841 Coral Reef Dr, Miami, FL 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 10841 Coral Reef Dr, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 10841 Coral Reef Dr, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 10841 Coral Reef Dr, Miami, FL 33157 -
AMENDMENT 2018-03-09 - -
NAME CHANGE AMENDMENT 2015-03-31 QUALITY ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
Amendment 2018-03-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696477302 2020-04-28 0455 PPP 13690 Sw 80th St, MIAMI, FL, 33183
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8030
Loan Approval Amount (current) 8030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8102.14
Forgiveness Paid Date 2021-03-29
7287968408 2021-02-11 0455 PPS 13690 SW 80th St, Miami, FL, 33183-4189
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8032
Loan Approval Amount (current) 8032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4189
Project Congressional District FL-28
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8081.85
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2320378 Intrastate Non-Hazmat 2017-04-18 1 2015 1 1 Auth. For Hire
Legal Name QUALITY ENTERPRISES INC
DBA Name -
Physical Address 3925 BENSON PARK BLVD, ORLANDO, FL, 32829, US
Mailing Address 3925 BENSON PARK BLVD, ORLANDO, FL, 32829, US
Phone (407) 504-1174
Fax -
E-mail SHAITARA_MAHAR@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Feb 2025

Sources: Florida Department of State