Search icon

SUBWAY AIRPORT H, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640777002 2020-04-07 0455 PPP 2100 nw 42 avenue Consourse h, MIAMI, FL, 33142
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64207.85
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State