Search icon

AIRPORT SUBWAY II, LLC - Florida Company Profile

Company Details

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

AIRPORT SUBWAY II, 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: 15 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L12000065351
FEI/EIN Number 45-5296250

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

Address: 4200 NW 21st Street, MIAMI, FL, 33122, US
Mail Address: MIAMI INTERNATIONAL AIRPORT, PO Box 521865, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MSI FOOD & SERVICES INC M. S. IQBAL Managing Member 12612 NW 18 CT, PEMBROKE PINES, FL, 33028
CARRIE CONCESSION INC. BRENDA RIVERS Managing Member 3627 S DOUGLAS ROAD, MIAMI, FL, 33133
M.I.A.C. CORP IDRIS MYSOREWALA Managing Member 19420 NW 3RD CT, PEMBROKE PINES, FL, 33029
A.R.S. AND ASSOCIATES INC Agent 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-10-06 - -
LC AMENDMENT 2013-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 4200 NW 21st Street, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-01-21 4200 NW 21st Street, MIAMI, FL 33122 -
LC NAME CHANGE 2013-01-11 AIRPORT SUBWAY II, LLC -
LC AMENDMENT 2012-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State