Search icon

QUANT CONTRACTOR INC - Florida Company Profile

Company Details

Entity Name: QUANT CONTRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANT CONTRACTOR 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: 05 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P18000075626
FEI/EIN Number 352643995

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

Address: 1415 NW 15TH AVE APT 1504, MIAMI, FL, 33125, US
Mail Address: 1415 NW 15TH AVE APT 1504, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RIOS MANUEL S President 1415 NW 15TH AVE APT 1504, MIAMI, FL, 33125
MORALES RICARDO Manager 1415 NW 15TH AVE APT 1504, MIAMI, FL, 33125
Morales Ricardo Agent 11217 NW 7TH ST #217, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 1415 NW 15TH AVE APT 1504, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-05-14 1415 NW 15TH AVE APT 1504, MIAMI, FL 33125 -
REINSTATEMENT 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2024-04-10 Morales, Ricardo -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 11217 NW 7TH ST #217, Apt. 8, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384608702 2021-04-02 0455 PPS 11012 SW 3rd St, Miami, FL, 33174-1220
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140660
Loan Approval Amount (current) 140660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33174-1220
Project Congressional District FL-28
Number of Employees 8
NAICS code 236116
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 142417.29
Forgiveness Paid Date 2022-07-08
9787617309 2020-05-02 0455 PPP 11012 SW 3RD ST, MIAMI, FL, 33174-1220
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6343
Loan Approval Amount (current) 6343
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33174-1220
Project Congressional District FL-28
Number of Employees 2
NAICS code 813910
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 6388.7
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State