Search icon

SUBWAY 47338, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY 47338, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 47338, 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: 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: 12 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P09000042206
FEI/EIN Number 270217816

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

Address: 1257 W 78 TERR, HIALEAH, FL, 33014
Mail Address: 1257 W 78 TERR, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO GLADYS Director 1257 W 78 TER, HIALEAH, FL, 33014
CARRILLO GLADYS Treasurer 1257 W 78 TER, HIALEAH, FL, 33014
CONSUEGRA ISAURA Director 1257 W 78 TER, HIALEAH, FL, 33014
CONSUEGRA ISAURA President 1257 W 78 TER, HIALEAH, FL, 33014
CONSUEGRA ISAURA Agent 1257 W 78 TERR, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-20 - -
REGISTERED AGENT NAME CHANGED 2013-05-20 CONSUEGRA, ISAURA -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729838310 2021-01-27 0455 PPS 1257 W 78th Ter, Hialeah, FL, 33014-3441
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3441
Project Congressional District FL-26
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28185.64
Forgiveness Paid Date 2021-09-28
5691757400 2020-05-12 0455 PPP 23268 SW 112TH AVE, HOMESTEAD, FL, 33032
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20185.75
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State