Search icon

DADELAND SUBWAY LLC

Company Details

Entity Name: DADELAND SUBWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L10000017597
FEI/EIN Number 27-1928805
Address: 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156
Mail Address: 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAMA, Lillian Agent 9300 s dadeland blvd, miami, FL 33156

Managing Member

Name Role Address
Lama, Lillian Managing Member 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043173 QUALITY FOOD GROUP EXPIRED 2019-04-04 2024-12-31 No data 9300 S DADELAND BLVD SUITE 110, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-28 LAMA, Lillian No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 9300 s dadeland blvd, miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2010-06-21 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429718500 2021-02-18 0455 PPS 9300 S Dadeland Blvd Ste 110, Miami, FL, 33156-2704
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20631.34
Loan Approval Amount (current) 20631.34
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2704
Project Congressional District FL-27
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20835.96
Forgiveness Paid Date 2022-02-17
6825607402 2020-05-15 0455 PPP 9300 s dadeland blvd suite 110, miami, FL, 33156
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14736.67
Loan Approval Amount (current) 14736.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14853.76
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State