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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State