Search icon

QC INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: QC INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QC INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000008745
FEI/EIN Number 811376437

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

Address: 1750 NW 107TH AVE UNIT NM7, MIAMI, FL, 33172, US
Mail Address: PO BOX 523493, MIAMI, FL, 33152-3493, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ACOSTA LALINE J President 7823 W 33RD LN, HIALEAH, FL, 33018
REGISTERED AGENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7823 W 33RD LN, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-04-10 REGISTERED AGENT SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2021-10-06 1750 NW 107TH AVE UNIT NM7, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1750 NW 107TH AVE UNIT NM7, MIAMI, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889708709 2021-04-01 0455 PPS 1750 NW 107th Ave Unit NM7, Sweetwater, FL, 33172-2984
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2984
Project Congressional District FL-28
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16750.47
Forgiveness Paid Date 2021-10-19
1841117405 2020-05-05 0455 PPP 1750 NW 107TH AVE UNIT NM7, SWEETWATER, FL, 33172-2984
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33890
Loan Approval Amount (current) 43890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SWEETWATER, MIAMI-DADE, FL, 33172-2984
Project Congressional District FL-28
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2798.4
Forgiveness Paid Date 2022-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State