Search icon

MIAMI SUBS CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
YOUSEF SAMIR ABDELHAFIZ VS MIAMI SUBS and FLORESCUE & ANDREWS INVESTMENTS, INC. 4D2022-3013 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005834

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300496742 0418800 1998-01-22 505 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33060
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-22
Case Closed 1998-01-22

Related Activity

Type Complaint
Activity Nr 200671923
Safety Yes
109676791 0420600 1996-01-18 4960 FLORIDA AVENUE SOUTH, LAKELAND, FL, 33809
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

Paycheck Protection Program

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
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217060
Loan Approval Amount (current) 217060
Undisbursed Amount 0
Franchise Name Miami Grill
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 N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2876
Project Congressional District FL-23
Number of Employees 13
NAICS code 533110
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 218415.88
Forgiveness Paid Date 2021-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State