Search icon

CITY SUBWAY CORP - Florida Company Profile

Company Details

Entity Name: CITY SUBWAY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY SUBWAY 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: 21 Jun 2006 (19 years ago)
Document Number: P06000084843
FEI/EIN Number 223936607

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

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

Key Officers & Management

Name Role Address
MARTINEZ-SOHR MANUEL Vice President 13550 SW 8 Lane, Miami, FL, 33184
MARTINEZ-SOHR IVAN Secretary 13550 SW 8 Lane, Miami, FL, 33184
Martinez-Sohr Manuel Agent 13550 SW 8 Lane, Miami, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 13550 SW 8 Lane, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2024-01-29 13550 SW 8 Lane, Miami, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 13550 SW 8 Lane, Miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Martinez-Sohr, Manuel -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863138301 2021-01-30 0455 PPS 421 SE 1st Ave, Homestead, FL, 33034-5009
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38748
Loan Approval Amount (current) 38748.64
Undisbursed Amount 0
Franchise Name Subway
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 Homestead, MIAMI-DADE, FL, 33034-5009
Project Congressional District FL-28
Number of Employees 6
NAICS code 722513
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 39166.27
Forgiveness Paid Date 2022-04-28
5272837308 2020-04-30 0455 PPP 421 SE 1ST AVENUE, HOMESTEAD, FL, 33034
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27677
Loan Approval Amount (current) 27677
Undisbursed Amount 0
Franchise Name Subway
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 HOMESTEAD, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 722513
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 27887.04
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State