Search icon

SUBWAY AIRPORT H, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUBWAY AIRPORT H, 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: 12 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L13000022212
FEI/EIN Number 46-2191467

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

Address: MIAMI INTERNATIONAL AIRPORT, TERMINAL H, MIAMI, FL, 33122, US
Mail Address: 3627 S. DOUGLAS ROAD, Unit 15, MIAMI, FL, 33133, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Billoo Yasir Esq. Agent 2122 Hollywood Blvd., Hollywood, FL, 33020
STINFIL ENTERPRISES LLC Manager -
MSI FOODS AND SERVICES INC. Manager -
ICM FOOD & SERVICE INC Manager 19420 NW 3 COURT, PEMBROKE PINES, FL, 33029
CARRIE CONCESSIONS, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 MIAMI INTERNATIONAL AIRPORT, TERMINAL H, MIAMI, FL 33122 -
LC AMENDMENT 2023-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 MIAMI INTERNATIONAL AIRPORT, TERMINAL H, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Billoo, Yasir, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2122 Hollywood Blvd., Hollywood, FL 33020 -
LC AMENDMENT 2014-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000571271 ACTIVE 1000001009334 MIAMI-DADE 2024-08-27 2034-09-04 $ 848.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
LC Amendment 2023-08-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
63700.00
Total Face Value Of Loan:
63700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63700
Current Approval Amount:
63700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64207.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State