Search icon

MARLIN SUBWAY LLC - Florida Company Profile

Company Details

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

MARLIN 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: 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: 21 Feb 2013 (12 years ago)
Document Number: L13000027220
FEI/EIN Number 46-2098441

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

Address: 1576 NW 7 ST, MIAMI, FL, 33125, US
Mail Address: 1576 NW 7 ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFZAAL ATIF Managing Member 6827 W 36th AVE, Hialeah, FL, 33018
RASHEED MAROOF Officer 1848 NW 126 Ave, Pembroke pines, FL, 33028
IQBAL MOHAMMAD S offi 12612 NW 18Th Ct, pembroke pines, FL, 33028
A.R.S. AND ASSOCIATES INC Agent 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027527 SUBWAY EXPIRED 2014-03-18 2019-12-31 - 1576 NW 7ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1576 NW 7 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2014-03-18 1576 NW 7 ST, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424568300 2021-01-27 0455 PPS 1502 NW 7th St, Miami, FL, 33125-3710
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41439
Loan Approval Amount (current) 41439.27
Undisbursed Amount 0
Franchise Name Subway
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-3710
Project Congressional District FL-27
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41769.65
Forgiveness Paid Date 2021-11-24
2740677110 2020-04-11 0455 PPP 1576 7TH ST, MIAMI, FL, 33125-3710
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) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name Subway
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-3710
Project Congressional District FL-27
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29731.96
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State