Search icon

SUBWAY 49158, INC - Florida Company Profile

Company Details

Entity Name: SUBWAY 49158, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 49158, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000035005
FEI/EIN Number 800583104

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

Address: 5201 Blue Lagoon Dr Ste 560, MIAMI, FL, 33126, US
Mail Address: 5201 Blue Lagoon Dr Ste 560, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKEN STEVEN G Director 5201 Blue Lagoon Dr Ste 560, MIAMI, FL, 33126
JOHNSON TIMOTHY E Director 5201 Blue Lagoon Dr Ste 560, MIAMI, FL, 33126
BRACKEN STEVEN G Agent 5201 Blue Lagoon Dr Ste 560, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 5201 Blue Lagoon Dr Ste 560, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-03-28 5201 Blue Lagoon Dr Ste 560, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 5201 Blue Lagoon Dr Ste 560, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State