Search icon

SUBWAY 53841, LLC - Florida Company Profile

Company Details

Entity Name: SUBWAY 53841, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBWAY 53841, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2011 (14 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L11000103079
FEI/EIN Number 453199389

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

Address: 1951 NW 7TH AVENUE, suite 170, MIAMI, FL, 33136, US
Mail Address: 2100 NE 211 Terr, MIAMI, FL, 33179, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
frankel stuart Managing Member 1951 NW 7TH AVENUE, MIAMI, FL, 33136
frankel stuart Agent 1951 NW 7TH AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF MAILING ADDRESS 2023-02-02 1951 NW 7TH AVENUE, suite 170, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1951 NW 7TH AVENUE, suite 170, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2015-12-15 frankel, stuart -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1951 NW 7TH AVENUE, suite 170, MIAMI, FL 33136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781979 TERMINATED 1000000849835 DADE 2019-11-25 2039-11-27 $ 50.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394781 TERMINATED 1000000827868 DADE 2019-05-30 2039-06-05 $ 2,772.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000293405 TERMINATED 1000000823383 DADE 2019-04-18 2039-04-24 $ 6,185.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000626226 TERMINATED 1000000796122 DADE 2018-08-30 2038-09-05 $ 3,225.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000625467 TERMINATED 1000000795999 DADE 2018-08-30 2038-09-05 $ 5,892.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001070701 TERMINATED 1000000696613 DADE 2015-10-09 2035-12-04 $ 6,517.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000642534 TERMINATED 1000000678920 DADE 2015-05-29 2035-06-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000048989 TERMINATED 1000000644599 DADE 2014-11-21 2035-01-08 $ 8,488.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614128610 2021-03-17 0455 PPS 1951 NW 7th Ave Ste 170, Miami, FL, 33136-1139
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13240
Loan Approval Amount (current) 13240
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-1139
Project Congressional District FL-26
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13395.62
Forgiveness Paid Date 2022-05-31
8398337103 2020-04-15 0455 PPP 1951 Northwest 7th Avenue #170, Miami, FL, 33136
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9803.91
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State