Search icon

LAS OLAS SUBWAY, INC. - Florida Company Profile

Company Details

Entity Name: LAS OLAS SUBWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS OLAS SUBWAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K91111
FEI/EIN Number 650164652

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

Address: 1415 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Mail Address: 1415 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHMIELARZ ARIEL President 1415 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301
LIVOTI ANTHONY M Agent 721 NE 3RD AVENUE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2002-06-27 LAS OLAS SUBWAY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-06-12 721 NE 3RD AVENUE, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-30 1415 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1992-07-30 1415 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000188277 TERMINATED 1000000079729 45394 665 2008-05-22 2028-06-11 $ 5,077.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-08-06
Name Change 2002-06-27
ANNUAL REPORT 2001-06-12
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State