Search icon

QUALITY AIR OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: QUALITY AIR OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AIR OF AMERICA 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: 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000032965
FEI/EIN Number 81-2236388

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

Address: 6538 COLLINS AVE, SUITE 49, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVE, SUITE 49, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHTEEB OSHER President 6538 COLLINS AVE, SUITE 49, MIAMI BEACH, FL, 33141
KHTEEB OSHER Agent 6538 COLLINS AVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041638 QUALITY HOME IMPROVEMENT OF AMERICA EXPIRED 2019-04-01 2024-12-31 - 6538 COLLINS AVE, SUITE 49, MIAMI BEACH, FL, 33141
G19000041643 QUALITY SOLAR OF AMERICA EXPIRED 2019-04-01 2024-12-31 - 6538 COLLINS AVE, SUITE 49, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 KHTEEB, OSHER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000222657 ACTIVE 2019-027921-CC-05 MIAMI-DADE COUNTY COURT 2021-03-16 2026-05-10 $10,327.83 GANNETT CO., INC., 7950 JONES BRANCH DRIVE, MCLANE, VA 22107
J18000757930 LAPSED 50 2018 SC 010642 XXXX S CO. COURT 15TH JUD. 2018-09-17 2023-11-28 $3356.62 HALINA LIPOWSKA, 931 NE 4TH STREET, BOCA RATON, FLORIDA 33432

Court Cases

Title Case Number Docket Date Status
QUALITY AIR OF AMERICA, INC., et al. VS USA AIRCONDITIONING SERVICES, LLC 3D2016-2016 2016-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18484

Parties

Name SHIMON SHAY BEN-MOHA
Role Appellant
Status Active
Name LIRON KNOT
Role Appellant
Status Active
Name QUALITY AIR OF AMERICA INC
Role Appellant
Status Active
Representations STACI H. GENET
Name USA AIRCONDITIONING SERVICES, LLC
Role Appellee
Status Active
Representations GARY W. POLLACK
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of QUALITY AIR OF AMERICA, INC.
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of QUALITY AIR OF AMERICA, INC.

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742197706 2020-05-01 0455 PPP 6244 MIRAMAR PKWY, MIRAMAR, FL, 33023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 5
NAICS code 999990
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 37840.96
Forgiveness Paid Date 2021-04-01
2759068710 2021-03-30 0455 PPS 6244 Miramar Pkwy, Miramar, FL, 33023-3942
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36185
Loan Approval Amount (current) 36185
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3942
Project Congressional District FL-24
Number of Employees 7
NAICS code 238220
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 36345.56
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State