Search icon

SOUTH MIAMI SUBS INC.

Company Details

Entity Name: SOUTH MIAMI SUBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000117230
FEI/EIN Number 261801237
Address: 9562 Campi Drive, LAKE WORTH, FL, 33467, US
Mail Address: 9562 Campi Drive, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ GLORIA Agent 9562 Campi Drive, LAKE WORTH, FL, 33467

President

Name Role Address
RAMIREZ GLORIA President 9562 Campi Drive, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900203 FIREHOUSE SUBS #274 EXPIRED 2008-08-01 2013-12-31 No data 801 BRICKELL KEY BLVD #3007, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 9562 Campi Drive, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2016-02-02 9562 Campi Drive, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 9562 Campi Drive, LAKE WORTH, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001463067 TERMINATED 1000000529879 MIAMI-DADE 2013-09-23 2033-10-03 $ 519.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State