Search icon

BAY SUBWAY CORP. - Florida Company Profile

Company Details

Entity Name: BAY SUBWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY 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: 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: 03 Jul 2012 (13 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: P12000059285
FEI/EIN Number 45-5638465

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

Address: 10750 SW 128TH AVE, MIAMI, FL, 33186
Mail Address: 10750 SW 128TH AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHR SYLVIA P President 10750 SW 128TH AVE, MIAMI, FL, 33186
SOHR SYLVIA P Director 10750 SW 128TH AVE, MIAMI, FL, 33186
SOHR SYLVIA P Treasurer 10750 SW 128TH AVE, MIAMI, FL, 33186
MARTINEZ-SOHR MANUEL Vice President 10750 SW 128TH AVE, MIAMI, FL, 33186
MARTINEZ-SOHR IVAN Secretary 10750 SW 128TH AVE, MIAMI, FL, 33186
SOHR SYLVIA P Agent 10750 SW 128TH AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103915 SUBWAY 52930 EXPIRED 2012-10-25 2017-12-31 - 10750 SW 128 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-11
Domestic Profit 2012-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State