Search icon

SUBWAY 46469 CORP

Company Details

Entity Name: SUBWAY 46469 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P09000077061
FEI/EIN Number 271005175
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

President

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

Vice President

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054095 SUBWAY 46469 ACTIVE 2022-04-28 2027-12-31 No data 10750 SW 128TH AVE, MIAMI, FL, 33186
G10000085169 SUBWAY 48253 EXPIRED 2010-09-16 2015-12-31 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
NAME CHANGE AMENDMENT 2021-07-26 SUBWAY 46469 CORP No data
NAME CHANGE AMENDMENT 2021-03-16 SUBWAY 46469 CORP No data
REGISTERED AGENT NAME CHANGED 2019-03-27 Martinez-Sohr, Manuel No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-13
Name Change 2021-07-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State