Search icon

MARIA QUEVEDO, INC. - Florida Company Profile

Company Details

Entity Name: MARIA QUEVEDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA QUEVEDO, 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: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: P15000047681
FEI/EIN Number 47-3969384

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

Address: 920 FOUNTAIN COIN LOOP, ORLANDO, FL, 32128, US
Mail Address: 920 FOUNTAIN COIN LOOP, ORLANDO, FL, 32828, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO MARIA President 920 FOUNTAIN COIN LOOP, ORLANDO, FL, 32828
QUEVEDO MARIA Agent 920 FOUNTAIN COIN LOOP, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 920 FOUNTAIN COIN LOOP, ORLANDO, FL 32128 -
CHANGE OF MAILING ADDRESS 2018-03-21 920 FOUNTAIN COIN LOOP, ORLANDO, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 920 FOUNTAIN COIN LOOP, ORLANDO, FL 32828 -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 QUEVEDO, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-29
Domestic Profit 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628229006 2021-05-28 0455 PPS 5902 Memorial Hwy # 16, Tampa, FL, 33615-5014
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-5014
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21018.5
Forgiveness Paid Date 2022-05-02
5392388806 2021-04-17 0455 PPP 1700 NE 191st St, Miami, FL, 33179-4283
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19309
Loan Approval Amount (current) 19309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33179-4283
Project Congressional District FL-24
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19522.72
Forgiveness Paid Date 2022-06-01
5358028908 2021-04-30 0455 PPS 1700 NE 191st St, Miami, FL, 33179-4283
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19309
Loan Approval Amount (current) 19309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33179-4283
Project Congressional District FL-24
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19515.84
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State