Search icon

AUTO QUALITY CORP - Florida Company Profile

Company Details

Entity Name: AUTO QUALITY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO QUALITY 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: 06 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: P16000041178
FEI/EIN Number 81-2610451

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

Address: 2497 NW 79TH ST, MIAMI, FL, 33147, US
Mail Address: 2497 NW 79TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTUNEZ JUAN CARLOS President 1568 SW 5 ST, MIAMI, FL, 33135
SALGADO CRISTIAN A Vice President 1844 NW 34TH ST, MIAMI, FL, 33142
ANTUNEZ JUAN CARLOS Agent 1568 SW 5 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2497 NW 79TH ST, LOT A, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2025-01-07 2497 NW 79TH ST, LOT A, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-07-14 - -
AMENDMENT 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1068 NW 36TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-04-20 1068 NW 36TH ST, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000482723 TERMINATED 1000000901719 DADE 2021-09-17 2041-09-22 $ 4,983.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
Amendment 2021-07-14
ANNUAL REPORT 2021-01-08
Amendment 2020-06-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-10

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26040
Current Approval Amount:
26040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26819.77
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30298.36

Date of last update: 03 May 2025

Sources: Florida Department of State