Entity Name: | MIAMI BEACH SUBWAY 41ST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BEACH SUBWAY 41ST, 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. |
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: | 19 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000100825 |
FEI/EIN Number |
271234281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 917 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140 |
Mail Address: | 917 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMA ANTONIO | Managing Member | 2021 NE 191 drive, North Miami Beach, FL, 33179 |
LAMA ANTONIO | Agent | 18900 ne 25th av, NORTH MIAMI BEACH, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000186513 | SUBWAY | EXPIRED | 2009-12-18 | 2014-12-31 | - | 917 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 18900 ne 25th av, NORTH MIAMI BEACH, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-21 | 917 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2009-12-21 | 917 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State