Search icon

SUB-CENTER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SUB-CENTER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUB-CENTER MIAMI, 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: 04 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: 454069
FEI/EIN Number 591533707

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

Address: 5535 S. WILLIAMSON BLVD., PORT ORANGE, FL, 32128, US
Mail Address: 5535 S. WILLIAMSON BLVD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODBECK CHARLES L President 261 Cyan Avenue, Daytona Beach, FL, 32124
Brodbeck Leslie Vice President 261 Cyan Avenue, Daytona Beach, FL, 32124
BRODBECK CHARLES L Agent 5535 S. WILLIAMSON BLVD., PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109841 SUB CENTER MIAMI INC., DBA SAN DIEGO GRILL ACTIVE 2017-10-04 2027-12-31 - 261 CYAN AVENUE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5535 S. WILLIAMSON BLVD., SUITE 656, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2020-01-16 5535 S. WILLIAMSON BLVD., SUITE 656, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5535 S. WILLIAMSON BLVD., SUITE 656, PORT ORANGE, FL 32128 -
REINSTATEMENT 2015-06-09 - -
REGISTERED AGENT NAME CHANGED 2015-06-09 BRODBECK, CHARLES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7991557008 2020-04-08 0491 PPP 5535 S WILLIAMSON BLVD STE 656, PORT ORANGE, FL, 32128-7370
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145800
Loan Approval Amount (current) 145800
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 PORT ORANGE, VOLUSIA, FL, 32128-7370
Project Congressional District FL-07
Number of Employees 38
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 146998.8
Forgiveness Paid Date 2021-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State