Search icon

SUB 830 MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SUB 830 MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUB 830 MANAGEMENT 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: 19 Dec 2014 (10 years ago)
Document Number: P14000101053
FEI/EIN Number 47-2603182

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

Address: 7270 NW 12 Street, Miami, FL, 33126, US
Mail Address: 7270 NW 12 Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKEN STEVEN Director 7270 NW 12 Street, Miami, FL, 33126
JOHNSON TIMOTHY Director 7270 NW 12 Street, Miami, FL, 33126
BRACKEN STEVEN Agent 7270 NW 12 Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 7270 NW 12 Street, Suite 745, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-08 7270 NW 12 Street, Suite 745, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 7270 NW 12 Street, Suite 745, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037968402 2021-02-03 0455 PPS 5201 Blue Lagoon Dr Ste 560, Miami, FL, 33126-7016
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138426
Loan Approval Amount (current) 138426
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-7016
Project Congressional District FL-27
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 139533.41
Forgiveness Paid Date 2021-11-24
5563197208 2020-04-27 0455 PPP 5201 Blue Lagoon Dr Ste 560, Miami, FL, 33126
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117600
Loan Approval Amount (current) 117600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 118789.07
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State