Search icon

CALIFORNIA CLUB SUBWAY, LLC - Florida Company Profile

Company Details

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

CALIFORNIA CLUB 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: 17 May 2013 (12 years ago)
Document Number: L13000072593
FEI/EIN Number 90-0983580

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

Mail Address: 2675 CYPRESS LANE, WESTON, FL, 33332, US
Address: 800 IVES DAIRY ROAD, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCJJ HOLDING LLC Manager -
VARDARAMATOS GERASSIMOS Manager 2675 CYPRESS LANE, WESTON, FL, 33332
VARDARAMATOS CLARICE Manager 2675 CYPRESS LANE, WESTON, FL, 33332
VARDARAMATOS GERASSIMOS Agent 2675 CYPRESS LANE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-10 VARDARAMATOS, GERASSIMOS -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 800 IVES DAIRY ROAD, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 2675 CYPRESS LANE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2014-02-19 800 IVES DAIRY ROAD, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387358402 2021-02-01 0455 PPS 2675 Cypress Ln, Weston, FL, 33332-3424
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48330.73
Loan Approval Amount (current) 48330.73
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-3424
Project Congressional District FL-25
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48619.37
Forgiveness Paid Date 2021-09-09
5583237204 2020-04-27 0455 PPP 2675 Cypress Lane, Weston, FL, 33332
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) 34521.95
Loan Approval Amount (current) 34521.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34747.3
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State