Search icon

MASTER QUALITY SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: MASTER QUALITY SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER QUALITY SERVICES, CORP 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 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P13000067483
FEI/EIN Number 46-3317376

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

Address: 535 SW 58TH AVE., MIAMI, FL, 33144, US
Mail Address: 535 SW 58TH AVE., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ KARLA S Vice President 535 SW 58TH AVE., MIAMI, FL, 33144
RUIZ NELSON President 535 SW 58TH AVE., MIAMI, FL, 33144
Hernandez Randall J Comp 535 SW 58TH AVE., MIAMI, FL, 33144
Ruiz Karla Agent 535 SW 58TH AVE., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-10 MASTER QUALITY SERVICES, CORP -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 535 SW 58TH AVE., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-04-12 535 SW 58TH AVE., MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 535 SW 58TH AVE., MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2015-10-22 Ruiz, Karla -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
Name Change 2019-10-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014838502 2021-03-02 0455 PPP 535 SW 58th Ave, Miami, FL, 33144-3923
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-3923
Project Congressional District FL-27
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5381.32
Forgiveness Paid Date 2022-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State