Search icon

PONCE SUBWAY CORP.

Company Details

Entity Name: PONCE SUBWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: P01000042648
FEI/EIN Number 651110812
Address: 13550 SW 8 Lane, Miami, FL, 33184, US
Mail Address: 13550 SW 8 Lane, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez-Sohr Manuel Agent 13550 SW 8 Lane, Miami, FL, 33184

Vice President

Name Role Address
MARTINEZ-SOHR IVAN Vice President 13550 SW 8 Lane, Miami, FL, 33184

President

Name Role Address
MARTINEZ-SOHR MANUEL President 13550 SW 8 Lane, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111182 SUBWAY 1638 EXPIRED 2011-11-15 2016-12-31 No data 10750 SW 128 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 13550 SW 8 Lane, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2024-01-31 13550 SW 8 Lane, Miami, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 13550 SW 8 Lane, Miami, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Martinez-Sohr, Manuel No data
NAME CHANGE AMENDMENT 2011-11-08 PONCE SUBWAY CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State