Search icon

DADELAND SUBWAY LLC - Florida Company Profile

Company Details

Entity Name: DADELAND SUBWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADELAND 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: 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 271928805

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

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

Key Officers & Management

Name Role Address
Lama Lillian Managing Member 9300 S. DADELAND BLVD., STE 110, MIAMI, FL, 33156
LAMA Lillian Agent 9300 s dadeland blvd, 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 - 9300 S DADELAND BLVD SUITE 110, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 LAMA, Lillian -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 9300 s dadeland blvd, miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-06-21 9300 S. DADELAND BLVD., STE 110, MIAMI, FL 33156 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20631.34
Total Face Value Of Loan:
20631.34
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14736.67
Total Face Value Of Loan:
14736.67

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14736.67
Current Approval Amount:
14736.67
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14853.76
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20631.34
Current Approval Amount:
20631.34
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20835.96

Date of last update: 03 May 2025

Sources: Florida Department of State