Search icon

DADE CORNERS PLAZA SUBWAY, LLC - Florida Company Profile

Company Details

Entity Name: DADE CORNERS PLAZA SUBWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADE CORNERS PLAZA SUBWAY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 May 2008 (17 years ago)
Date of dissolution: 18 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2011 (14 years ago)
Document Number: L08000045205
FEI/EIN Number 262582297

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

Mail Address: P.O. BOX 560962, MIAMI, FL, 33256
Address: 16650 NW 27TH AVE, SUITE 200, MIAMI GARDENS, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMIRALL ISIDRO Manager 16650 NW 27TH AVE, MIAMI GARDENS, FL, 33054
ALMIRALL JORGE Manager 16650 NW 27TH AVE, MIAMI, FL, 33054
ALMIRALL JOSE Officer 16650 NW 27TH AVE, MIAMI GARDENS, FL, 33054
RAND ROGER Officer 16650 NW 27TH AVE, MIAMI GARDENS, FL, 33054
STEINBERG ALLEN Officer 16650 NW 27TH AVE, MIAMI, FL, 33256
ALMIRALL JORGE Agent 16650 NW 27TH AVE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 16650 NW 27TH AVE, SUITE 200, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-03-01 16650 NW 27TH AVE, SUITE 200, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 16650 NW 27TH AVE, SUITE 500, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2009-04-30 ALMIRALL, JORGE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-18
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State