Search icon

QUARTER COMPANY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: QUARTER COMPANY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUARTER COMPANY GROUP, 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: 20 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P11000107324
FEI/EIN Number 454123854

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

Address: 1558 NE Quayside Terrace, Miami, FL, 33138, US
Mail Address: P.O. Box 531045, MIAMI, FL, 33153, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horowitz Adam President 1000 Quayside Terrace, Miami, FL, 33138
HOROWITZ ADAM S Agent 1558 NE Quayside Terrace, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127282 QUARTERCOMPANY EXPIRED 2011-12-28 2016-12-31 - 1920 NE 208 TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1558 NE Quayside Terrace, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1558 NE Quayside Terrace, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-02-05 1558 NE Quayside Terrace, Miami, FL 33138 -
AMENDMENT 2012-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000692646 TERMINATED 1000000682807 DADE 2015-06-12 2025-06-17 $ 1,762.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000485929 TERMINATED 1000000600614 MIAMI-DADE 2014-03-24 2024-05-01 $ 770.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001348334 TERMINATED 1000000521902 MIAMI-DADE 2013-08-16 2023-09-05 $ 2,006.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163708308 2021-01-20 0455 PPS 1000 Quayside Ter # PH5, Miami, FL, 33138-2243
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 33138-2243
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20144.11
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State