Entity Name: | MIAMI SUBS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI SUBS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 28 Aug 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2021 (4 years ago) |
Document Number: | L96089 |
FEI/EIN Number |
650249329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 NW 77TH STREET, SUITE 207, BOCA RATON, FL, 33487, US |
Mail Address: | 551 NW 77TH STREET, SUITE 207, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIAMI SUBS CORPORATION, NEW YORK | 1556513 | NEW YORK |
Headquarter of | MIAMI SUBS CORPORATION, NEW YORK | 1565206 | NEW YORK |
Name | Role | Address |
---|---|---|
VOGEL BERNARD H | Director | 551 NW 77TH STREET, SUITE 207, BOCA RATON, FL, 33487 |
VOGEL JONATHAN H | Vice President | 901-A CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
FRIEDMAN EVAN B | Vice President | 901-A CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
VOGEL BERNARD H | Agent | 901-A CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
The Estate of Richard Chwatt | Director | 901-A CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-19 | 551 NW 77TH STREET, SUITE 207, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-11-19 | 551 NW 77TH STREET, SUITE 207, BOCA RATON, FL 33487 | - |
AMENDMENT | 2021-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-06 | 901-A CLINT MOORE ROAD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | VOGEL, BERNARD H | - |
RESTATED ARTICLES | 1999-11-19 | - | - |
MERGER | 1999-09-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024877 |
AMENDMENT | 1999-01-07 | - | - |
AMENDMENT | 1991-10-01 | - | - |
AMENDMENT | 1991-05-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000420946 | LAPSED | 502011SC005139MBRB | PALM BEACH COUNTY COURT | 2012-05-11 | 2017-05-23 | $2,721.33 | TECHNOGROUP, INC. DBA ACCELERATED BUSINESS SOLUTIONS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J11000520218 | LAPSED | 10-13599 COWE (80) | BROWARD COUNTY COURT | 2011-06-13 | 2016-08-15 | $19,909.63 | EVERBANK COMMERCIAL FINANCE, INC., TYGRIS VENDOR FINANCE, INC., 10 WATERWAY BLVD., PARSIPANNY, NJ 07054 |
J10000928884 | LAPSED | 09-17749 | CIRCUIT CT. HILLSBOROUGH CO. | 2010-06-22 | 2015-09-21 | $169,536.27 | K MART CORPORATION, 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 |
J09002226123 | LAPSED | 09-5405 COSO (60) | COUNTY, BROWARD COUNTY, FL | 2009-11-18 | 2014-12-01 | $11,064.67 | CLEAR CHANNEL BROADCASTING, INC., 7601 RIVIERA BOULEVARD, MIRAMAR, FL 33023 |
J03900010552 | LAPSED | 99014917-12 | CIR CRT, 17TH CIR, BROWARD CO | 2003-08-28 | 2008-09-26 | $2924.26 | STANTON MANAGEMENT GROUP, INC, 5775 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL 33023 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUSEF SAMIR ABDELHAFIZ VS MIAMI SUBS and FLORESCUE & ANDREWS INVESTMENTS, INC. | 4D2022-3013 | 2022-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yousef Samir Abdelhafiz |
Role | Appellant |
Status | Active |
Name | MIAMI SUBS CORPORATION |
Role | Appellee |
Status | Active |
Representations | James M. Shaw |
Name | FLORESCUE & ANDREWS INVESTMENTS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.GROSS, DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2023-01-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 8, 2022, and the Notice reflects October 6, 2022, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2022-12-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ COPY OF ORDER BEING APPEALED |
On Behalf Of | Yousef Samir Abdelhafiz |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 8, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Yousef Samir Abdelhafiz |
Docket Date | 2022-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-11-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
Amendment | 2021-08-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-14 |
Reg. Agent Change | 2017-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300496742 | 0418800 | 1998-01-22 | 505 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33060 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200671923 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1996-01-18 |
Case Closed | 1996-05-21 |
Related Activity
Type | Referral |
Activity Nr | 902492545 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-03-15 |
Abatement Due Date | 1996-05-17 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1996-03-15 |
Abatement Due Date | 1996-05-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1996-03-15 |
Abatement Due Date | 1996-05-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4251888805 | 2021-04-16 | 0455 | PPS | 901 Clint Moore Rd Ste A, Boca Raton, FL, 33487-2876 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State