Search icon

QUALITY AIR CONTRACTORS INC - Florida Company Profile

Company Details

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

QUALITY AIR CONTRACTORS 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: 29 Apr 1996 (29 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000036730
FEI/EIN Number 650676151

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

Address: 1470 NW 107 AVENUE, SUITE E, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107 AVENUE, SUITE E, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPONICK EVELYN President 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
CHAPONICK DORE Vice President 1470 NW 107 AVENUE, SUITE E, MIAMI, FL, 33172
CHAPONICK ALEXA D Treasurer 1470 NW 107 AVENUE, MIAMI, FL, 33172
ARENA J. PRADO-ACOSTA, CPA Agent 1470 NW 107 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-22 - -
ARTICLES OF CORRECTION 2023-09-22 - -
AMENDMENT 2023-08-21 - -
REGISTERED AGENT NAME CHANGED 2023-04-12 ARENA J. PRADO-ACOSTA, CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-05-01 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 -
AMENDMENT 2001-01-09 - -

Court Cases

Title Case Number Docket Date Status
Dore Chaponick, et al., Appellant(s), v. Simon Librati, et al., Appellee(s). 3D2023-2143 2023-12-01 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
23-23064

Parties

Name Dore Chaponick
Role Appellant
Status Active
Representations Christopher Anthony Varca
Name QUALITY AIR CONTRACTORS INC
Role Appellant
Status Active
Representations Christopher Anthony Varca
Name Simon Librati
Role Appellee
Status Active
Representations Jamie Alan Sasson, Garrett Edward Kesl, Peter David Ticktin
Name BLU AIR HOLDINGS LLC
Role Appellee
Status Active
Representations Jamie Alan Sasson, Garrett Edward Kesl, Peter David Ticktin
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Evelyn Chaponick
Role Appellant
Status Active
Representations Christopher Anthony Varca

Docket Entries

Docket Date 2024-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation-Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation-Notice Voluntary Dismissal with Prejudice
On Behalf Of Simon Librati
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Amended Motion for Extension of Time to Serve Answer Brief- 30 days to 03/22/2024 (Granted)
On Behalf Of Simon Librati
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Simon Librati
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Simon Librati
Docket Date 2023-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Quality Air Contractors, Inc.
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Quality Air Contractors, Inc.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice
Description Notice of compliance
On Behalf Of Quality Air Contractors, Inc.
Docket Date 2023-12-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9685593
On Behalf Of Quality Air Contractors, Inc.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete Certificate of Service
On Behalf Of Quality Air Contractors, Inc.
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellees' Second Motion for Extension of Time to File the Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
Articles of Correction 2023-09-22
Amendment 2023-09-22
AMENDED ANNUAL REPORT 2023-08-31
Amendment 2023-08-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031048505 2021-02-19 0455 PPS 1470 NW 107th Ave Ste E, Sweetwater, FL, 33172-2734
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109505
Loan Approval Amount (current) 109505
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2734
Project Congressional District FL-28
Number of Employees 23
NAICS code 488190
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 -
Forgiveness Paid Date -
2278947706 2020-05-01 0455 PPP 1470 NW 107th Ave Ste E, Miami, FL, 33172
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150510
Loan Approval Amount (current) 150510
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 9
NAICS code 488190
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 152542.22
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State