Search icon

QUAD INT'L., INCORPORATED

Company Details

Entity Name: QUAD INT'L., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 1997 (28 years ago)
Document Number: P93000072090
FEI/EIN Number 65-0444492
Address: 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155
Mail Address: 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOMANN, RICHARD Agent 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155

Vice President

Name Role Address
Uwate, David Vice President 5001 SW 74 COURT, SUITE 200 MIAMI, FL 33155

Officer

Name Role Address
LAbaut, Erasmo Officer 5001 SW 74 COURT, SUITE 200 MIAMI, FL 33155

President

Name Role Address
Pirrongelli, Tushna President 5001 SW 74 COURT, SUITE 200 MIAMI, FL 33155
Guardia, Jean Claude President 5001 SW 74 COURT, SUITE 200 MIAMI, FL 33155

Secretary

Name Role Address
Homann, Richard Secretary 5001 SW 74 COURT, SUITE 200 MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02354900197 SCORE MAGAZINE ACTIVE 2002-12-20 2027-12-31 No data 5001 SW 74TH COURT SUITE 200, MIAMI, FL, 33155
G97022000083 THE SCORE GROUP ACTIVE 1997-01-22 2027-12-31 No data 5001 SW 74TH COURT SUITE 200, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-12 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 5001 SW 74 COURT, SUITE 200, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2010-01-26 HOMANN, RICHARD No data
AMENDMENT 1997-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619837106 2020-04-14 0455 PPP 5001 SW 174TH CT, MIAMI, FL, 33155-4483
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308400
Loan Approval Amount (current) 308400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4483
Project Congressional District FL-27
Number of Employees 21
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259957.37
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State