Search icon

SUB CITY, INC. - Florida Company Profile

Company Details

Entity Name: SUB CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUB CITY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1988 (37 years ago)
Date of dissolution: 22 Jan 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 1996 (29 years ago)
Document Number: M71149
FEI/EIN Number 650044823

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

Address: 1113 BRICKELL PLAZA, MIAMI, FL, 33130
Mail Address: P.O. BOX 144274, CORAL GABLES, FL, 33114-4274
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL, JOSE President 1260 VENETIA AVENUE, CORAL GABLES, FL
CARBONELL, JOSE Vice President 1260 VENETIA AVENUE, CORAL GABLES, FL
CARBONELL, JOSE Treasurer 1260 VENETIA AVENUE, CORAL GABLES, FL
CARBONELL, JOSE Secretary 1260 VENETIA AVENUE, CORAL GABLES, FL
MARQUEZ, LESLIE Vice President 1020 NW 23 AVENUE, MIAMI, FL
MARQUEZ, LESLIE Secretary 1020 NW 23 AVENUE, MIAMI, FL
SCREMIN, ANTHONY J. Agent 37 N.E. 26 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 1113 BRICKELL PLAZA, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State