Search icon

COVERINGS ETC. INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COVERINGS ETC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVERINGS ETC. 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: 20 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: P98000045642
FEI/EIN Number 650837386

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

Address: 240 NE 72nd Street, MIAMI, FL, 33138, US
Mail Address: 240 NE 72nd Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COVERINGS ETC. INC., NEW YORK 3255984 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVERINGS ETC INC 401 K PROFIT SHARING PLAN TRUST 2010 650837386 2011-05-12 COVERINGS ETC INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057576000
Plan sponsor’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000

Plan administrator’s name and address

Administrator’s EIN 650837386
Plan administrator’s name COVERINGS ETC INC
Plan administrator’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000
Administrator’s telephone number 3057576000

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing COVERINGS ETC INC
Valid signature Filed with authorized/valid electronic signature
COVERINGS ETC INC 2009 650837386 2010-06-08 COVERINGS ETC INC 35
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057576000
Plan sponsor’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000

Plan administrator’s name and address

Administrator’s EIN 650837386
Plan administrator’s name COVERINGS ETC INC
Plan administrator’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000
Administrator’s telephone number 3057576000

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing COVERINGS ETC INC
Valid signature Filed with incorrect/unrecognized electronic signature
COVERINGS ETC INC 2009 650837386 2010-05-25 COVERINGS ETC INC 35
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057576000
Plan sponsor’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000

Plan administrator’s name and address

Administrator’s EIN 650837386
Plan administrator’s name COVERINGS ETC INC
Plan administrator’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000
Administrator’s telephone number 3057576000

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing COVERINGS ETC INC
Valid signature Filed with incorrect/unrecognized electronic signature
COVERINGS ETC INC 2009 650837386 2010-06-09 COVERINGS ETC INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057576000
Plan sponsor’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000

Plan administrator’s name and address

Administrator’s EIN 650837386
Plan administrator’s name COVERINGS ETC INC
Plan administrator’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000
Administrator’s telephone number 3057576000

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing COVERINGS ETC INC
Valid signature Filed with authorized/valid electronic signature
COVERINGS ETC INC 2009 650837386 2010-05-19 COVERINGS ETC INC 35
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3057576000
Plan sponsor’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000

Plan administrator’s name and address

Administrator’s EIN 650837386
Plan administrator’s name COVERINGS ETC INC
Plan administrator’s address 7610 NE 4TH COURT, MIAMI, FL, 331380000
Administrator’s telephone number 3057576000

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing COVERINGS ETC INC
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
MIZRAHI OFER President 7610 NE 4TH COURT, N MIAMI, FL, 33138
MIZRAHI OFER Secretary 7610 NE 4TH COURT, N MIAMI, FL, 33138
MIZRAHI OFER Treasurer 7610 NE 4TH COURT, N MIAMI, FL, 33138
MIZRAHI OFER Director 7610 NE 4TH COURT, N MIAMI, FL, 33138
MIZRAHI OFER Agent 240 NE 72nd Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 240 NE 72nd Street, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 240 NE 72nd Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-01-26 240 NE 72nd Street, MIAMI, FL 33138 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 MIZRAHI, OFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002873 TERMINATED 05-17533-CC-05 CTY CRT 11 JUD CIR DADE CTY FL 2006-02-08 2011-02-27 $9808.33 MARTY E. DAVIS, ESQ., 609 NORTHEAST 127TH STREET, MIAMI, FL 33161

Court Cases

Title Case Number Docket Date Status
Q2 PROPERTIES, LLC, etc., et al., VS WELLS FARGO BANK, N.A., 3D2010-3108 2010-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-15984

Parties

Name Q2 PROPERTIES, LLC
Role Appellant
Status Active
Representations John L. Penson
Name OFER MIZRAHI
Role Appellant
Status Active
Representations John L. Penson
Name COVERINGS ETC. INC.
Role Appellant
Status Active
Name Scott Alan Orth
Role Appellant
Status Active
Name Dorothy F. Easley
Role Appellant
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations FYI-EUN K. CHANG
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES. Consolida ( 11-564 /11-443).
Docket Date 2012-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2012-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2012-05-21
Type Motion
Subtype Stipulation
Description Stipulation ~ and motion to remand (relinquish)and vacate the final judgements due to defects in the cause and joint waiver of o/a AT Rob Hyman AE Arthur Halsey Rice 0224723 AE Eun K. Chang AA Dorothy F. Easley 0015891 AA Scott Alan Orth 436313 AA John L. Penson 111686
Docket Date 2012-05-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-03-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 5-29-12
Docket Date 2012-03-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
Docket Date 2012-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ amended certificate of service for aa motion for leave to file short reply AA Dorothy F. Easley 0015891 AA Scott Alan Orth 436313 AA John L. Penson 111686
Docket Date 2012-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file short reply in support of motion to strike portions of ae appendix
Docket Date 2012-03-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ client consent JU Hon. Victoria S. Sigler CC Harvey Ruvin AT Rob Hyman AE Arthur Halsey Rice 0224723 AE Eun K. Chang AA Dorothy F. Easley 0015891 AA Scott Alan Orth 436313 AA John L. Penson 111686
Docket Date 2012-03-09
Type Response
Subtype Response
Description RESPONSE
Docket Date 2012-03-09
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR SUBSTITUTION OF COUNSEL
Docket Date 2012-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ proposed order denying motion to dismiss based on debtors sguuested nonpayment
Docket Date 2012-03-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2012-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2012-02-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ corrected initial brief
Docket Date 2012-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ corrected brief
Docket Date 2012-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of ae appendix and argument in the answer brief
Docket Date 2012-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-02-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2012-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ name correction
Docket Date 2012-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ in cabinet
Docket Date 2012-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2011-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-11-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ aa's clarification of / correction to their supplemental record
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-10-18
Type Response
Subtype Response
Description RESPONSE ~ to aa clarification of response to ae motion for ninety-day extension and reconsideration of denial
Docket Date 2011-10-17
Type Response
Subtype Response
Description RESPONSE ~ to aa mot for eot to file answer brief and for reconsideration of denial of stays
Docket Date 2011-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dorothy F. Easley 0015891 AA Scott Alan Orth 436313 AA John L. Penson 111686
Docket Date 2011-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-09-21
Type Notice
Subtype Notice
Description Notice ~ of not ordering transcripts
Docket Date 2011-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2011-09-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ Appellants' amended certificate of good faith and certificate of service
Docket Date 2011-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2011-09-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of order granting aa
Docket Date 2011-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2011-08-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ and to serve initial brief
On Behalf Of Dorothy F. Easley
Docket Date 2011-08-04
Type Response
Subtype Supplement
Description Supplement ~ to aa motion for eot AA Dorothy F. Easley 0015891
Docket Date 2011-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dorothy F. Easley
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dorothy F. Easley
Docket Date 2011-07-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of OFER MIZRAHI
Docket Date 2011-07-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Regions Bank
Docket Date 2011-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Q2 Properties, LLC's motion for an extension of time to file the initial brief is granted to and including August 10, 2011.
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OFER MIZRAHI
Docket Date 2011-05-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49)
Docket Date 2011-05-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Scott Alan Orth
Docket Date 2011-05-09
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of Regions Bank
Docket Date 2011-05-09
Type Response
Subtype Objection
Description Opposition ~ to aa motion to relinquish jurisdiction and for temporary stay of appeal AE Eun K. Chang
Docket Date 2011-04-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and for temporary stay
On Behalf Of Scott Alan Orth
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Alan Orth
Docket Date 2011-04-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2011-02-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Federal Savings and Loan Ass'n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2011-01-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49)
Docket Date 2011-01-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ emerg. to the trial court for a period of fifteen days
On Behalf Of OFER MIZRAHI
Docket Date 2010-12-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants' emergency motion for stay of proceedings pending review is denied. This Court's stay order issued on November 24, 2010 order is hereby vacated.RAMIREZ, C.J., and GERSTEN and SALTER, JJ., concur.
Docket Date 2010-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of Regions Bank
Docket Date 2010-11-30
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa emerg. motion to stay
On Behalf Of Regions Bank
Docket Date 2010-11-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants' emergency motion for temporary stay pending review is granted until further order; the November 29, 2010 clerk's sale is to be cancelled. Appellee is ordered to respond to the emergency motion by 5:00 p.m., on Tuesday, November 30, 2010. RAMIREZ, C.J., and GERSTEN and SALTER, JJ., concur.
Docket Date 2010-11-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EXPEDITED CONSIDERATION IS REQUESTED-NOVEMBER 292010 FORECLOSURE SALE.
On Behalf Of OFER MIZRAHI
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OFER MIZRAHI
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560588710 2021-03-31 0455 PPS 7610 NE 4th Ct, Miami, FL, 33138-5284
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66034
Loan Approval Amount (current) 66034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33138-5284
Project Congressional District FL-24
Number of Employees 6
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66813.57
Forgiveness Paid Date 2022-06-02
2908127800 2020-05-25 0455 PPP 79610 NE 4th Court, Miami, FL, 33138
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66045
Loan Approval Amount (current) 66045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33138-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66984.31
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State