Search icon

SOUTH MIAMI SUBS WPB INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI SUBS WPB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI SUBS WPB 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: 23 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: P19000044965
FEI/EIN Number 84-1759250

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

Address: 4047 OKEECHOBEE BLVD, SUITE 101, PALM BEACH, FL, 33409, US
Mail Address: 4047 OKEECHOBEE BLVD, SUITE 101, PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CARLOS E President 7784 GREAT OAK DRIVE, LAKE WORTH, FL, 33467
Ramirez Carlos E Agent 4047 OKEECHOBEE BLVD, PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064089 FIREHOUSE SUBS ACTIVE 2019-06-03 2029-12-31 - 9562 CAMPI DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 4047 OKEECHOBEE BLVD, SUITE 101, PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-08-22 4047 OKEECHOBEE BLVD, SUITE 101, PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-08-22 Ramirez, Carlos E -
AMENDMENT 2024-02-02 - -
AMENDMENT 2023-06-07 - -
AMENDMENT 2022-09-06 - -
AMENDMENT 2020-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678449 ACTIVE 1000001012749 PALM BEACH 2024-09-25 2044-10-30 $ 7,684.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000359905 TERMINATED 1000000891871 PALM BEACH 2021-06-16 2031-07-21 $ 1,891.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-08-22
Amendment 2024-02-02
Amendment 2023-06-07
ANNUAL REPORT 2023-01-27
Amendment 2022-09-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-28
Amendment 2020-03-13
ANNUAL REPORT 2020-01-17
Domestic Profit 2019-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707127703 2020-05-01 0455 PPP 4047 Okeechobee Boulevard, West Palm Beach, FL, 33409
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
Undisbursed Amount 0
Franchise Name Firehouse Subs
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25801.09
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State