Search icon

SUBS ON THE RUN CORP. - Florida Company Profile

Company Details

Entity Name: SUBS ON THE RUN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBS ON THE RUN CORP. 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 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P03000046932
FEI/EIN Number 651187128

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

Address: 2801 NW 7 AVE, MIAMI, FL, 33127-3806
Mail Address: 2801 NW 7 AVE, MIAMI, FL, 33127-3806
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMAL SAYED M Vice President 2801 NW 7 AVE, MIAMI, FL, 331273806
SAHA SANJOY K President 2801 NW 7 AVE, MIAMI, FL, 331273806
SAHA SANJOY K Director 2801 NW 7 AVE, MIAMI, FL, 331273806
ISLAM MD AMIRUL Secretary 2801 NW 7 AVE, MIAMI, FL, 331273806
KUMAR CHANDAN Treasurer 2801 NW 7 AVE, MIAMI, FL, 331273806
HAQUE ARIFUL Vice President 2801 NW 7 AVE, MIAMI, FL, 331273806
SAHA SANJOY K Agent 2801 NW 7 AVE, MIAMI, FL, 331273806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006870 SUBS ON THE RUN ACTIVE 2025-01-15 2030-12-31 - 2801 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-01 SAHA, SANJOY K -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 2801 NW 7 AVE, MIAMI, FL 33127-3806 -
AMENDMENT 2014-08-06 - -
AMENDMENT 2013-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 2801 NW 7 AVE, MIAMI, FL 33127-3806 -
CHANGE OF MAILING ADDRESS 2011-04-12 2801 NW 7 AVE, MIAMI, FL 33127-3806 -
AMENDMENT 2006-01-05 - -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858047404 2020-05-05 0455 PPP 2801 NW 7TH AVE, MIAMI, FL, 33127-3806
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18989
Loan Approval Amount (current) 18989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-3806
Project Congressional District FL-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19233
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State