MIAMI SUBS CORP
DEF 14A, 1996-11-12
EATING PLACES
Previous: SEABOARD AUTOMOTIVE INC /DE/, NT 10-Q, 1996-11-12
Next: BOK FINANCIAL CORP ET AL, 10-Q, 1996-11-12





                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                        SECURITIES EXCHANGE ACT OF 1934

FILED BY THE REGISTRANT  /X/

FILED BY A PARTY OTHER THAN THE REGISTRANT  / /

CHECK THE APPROPRIATE BOX:

/ /  PRELIMINARY PROXY STATEMENT

/ /  CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY
       (AS PERMITTED BY RULE 14A-6(E) (2))

/X/  DEFINITIVE PROXY STATEMENT

/ /  DEFINITIVE ADDITIONAL MATERIALS

/ /  SOLICITING MATERIAL PURSUANT TO RULE 14A-11(C) OR RULE 14A-12

                             Miami Subs Corporation
                (Name of Registrant as Specified in Its Charter)

                                      
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
     Payment  of  filing  fee  (Check  the  appropriate  box):

/X/  No  fee  required.


/ /  Fee  computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1)      Title of each class of securities to which transaction applies:

     (2)      Aggregate number of securities to which transactions applies:

     (3)      Per unit price or other underlying value of transaction computed
              pursuant to Exchange Act Rule 0-11 (Set forth the amount on
              which the filing fee is calculated and state how it was
              determined):

     (4)      Proposed  maximum  aggregate  value  of  transaction:

     (5)      Total  fee  paid:


/ /  Fee  paid  previously  with  preliminary  materials.



/ /  Check  box  if  any part of the fee is offset as provided by Exchange Act
     Rule  0-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously.  Identify the previous filing by registration statement
     number, or the  form  or  schedule  and  the  date  of  its  filing.

     (1)          Amount  previously  paid:
     (2)          Form,  schedule  or  registration  statement  no.:
     (3)          Filing  party:
     (4)          Date  filed:

                             MIAMI SUBS CORPORATION
                             6300 N.W. 31st Avenue
                         Fort Lauderdale, Florida 33309
                                 (954) 973-0000

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                November 6, 1996


     The  annual  meeting  of  the  shareholders  of Miami Subs Corporation, a
Florida corporation ("MSC" or the "Company"), will be held at DoubleTree Guest
Suites,  555  N.W.  62nd Street, Fort Lauderdale, Florida, 33309, on Thursday,
December  12,  1996,  at  9:00  a.m.,  Local Time, for the following purposes:

     (1)          To  elect a Board of Directors to hold office until the next
Annual  Meeting of Shareholders or until their respective successors in office
are  duly  elected  and  qualified;

     (2)     To ratify the appointment of KPMG Peat Marwick LLP, to act as the
Company's  independent  auditors  for  the  current  fiscal  year;  and

     (3)       To transact such other business as may properly come before the
meeting.

     The  close of business as of November 4, 1996 has been fixed by the Board
of  Directors  of  MSC  as  the  record date for determination of shareholders
entitled  to  receive  notice  of  and  to  vote  at  the  Annual  Meeting.

     The  Annual  Meeting  may  be  postponed  or  adjourned from time to time
without  any  notice  other  than  by  announcement  at  the  meeting  of  any
postponements  or  adjournments  thereof,  and  any and all business for which
notice  is  hereby  given may be transacted at any such postponed or adjourned
meeting.

     We hope that you will be able to attend the meeting in person, but if you
are  unable  to  do  so, you are urged to complete, date and sign the enclosed
proxy  card  and  return  it promptly in the enclosed return envelope, so that
your  shares  may be voted in accordance with your wishes.  The giving of your
proxy does not affect your right to vote in person in the event you attend the
meeting.


                                   By  Order  of  the  Board  of  Directors,

                                   Jerry  W.  Woda
                                   Assistant  Secretary

November  6,  1996


     WHETHER  OR  NOT  YOU  PLAN TO ATTEND THE MEETING IN PERSON, IN ORDER FOR
YOUR  SHARES TO BE REPRESENTED AND VOTED AT THE MEETING PLEASE COMPLETE, DATE,
SIGN AND RETURN THE ENCLOSED PROXY PROMPTLY.  SHAREHOLDERS WHO EXECUTE A PROXY
CARD  MAY  NONETHELESS  ATTEND THE MEETING, REVOKE THEIR PROXY, AND VOTE THEIR
SHARES  IN  PERSON.


                            MIAMI SUBS CORPORATION


                               PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                              DECEMBER 12, 1996


     This  Proxy Statement is furnished in connection with the solicitation by
the  Board  of Directors of Miami Subs Corporation, a Florida corporation (the
"Company" or "MSC"), of proxies for use at its Annual Meeting of Shareholders,
to  be held at DoubleTree Guest Suites, 555 N.W. 62nd Street, Fort Lauderdale,
Florida,  33309,  on  December 12, 1996, at 9:00 a.m., local time, and any and
all adjournments thereof ("Annual Meeting").  The purpose of the meeting is to
(i)  elect  a  Board  of  Directors,  (ii) ratify the appointment of KPMG Peat
Marwick  LLP  to  act  as  the  Company's independent auditors for the current
fiscal  year,  and  (iii)  transact  such  other business as may properly come
before  the  meeting.   The Company's principal office is located at 6300 N.W.
31st  Avenue,  Fort  Lauderdale,  Florida 33309.  The fees, expenses and other
costs  of  this  solicitation  of  proxies  will be borne by the Company.  The
Annual  Report of the Company for the year ended May 31, 1996 accompanies this
Proxy  Statement.    The  approximate  date of mailing this Proxy Statement is
November  8,  1996.


                     OUTSTANDING STOCK AND VOTING RIGHTS


     The  Board  of  Directors  has fixed the close of business on November 4,
1996,  as the record date for determination of shareholders entitled to notice
of  and  to  vote  at the Annual Meeting.  Only shareholders of record on that
date,  on  which  the  books of the Company remained open, will be entitled to
vote.  When proxies are returned to the Board of Directors properly signed and
dated,  the  shares  represented  thereby  will  be  voted  in accordance with
shareholders'  directions.  Shareholders are urged to specify their choices by
marking  the  appropriate boxes on the enclosed proxy card.  If no choices are
specified,  the  shares will be voted "for" the proposals to (i) elect a Board
of  Directors, and (ii) ratify the appointment of KPMG Peat Marwick LLP to act
as  the  Company's  independent  auditors  for  the  current  fiscal  year.  A
shareholder  who submits a proxy on the accompanying form may revoke it at any
time  before  it  has  been  voted  at  the  Annual Meeting by filing with the
Secretary  of  the  Company an instrument revoking it or a duly executed proxy
bearing a later date.  Although a shareholder may have submitted a proxy, such
shareholder may nevertheless attend the meeting, revoke the proxy, and vote in
person.

     As  of  November  4,  1996,  the record date for the determination of the
shareholders  of  the  Company entitled to notice of and to vote at the Annual
Meeting,  there were issued and outstanding 28,244,340 shares of the Company's
Common  Stock,  par  value  $.01  per  share ("Common Stock").  On each matter
brought  before  the  Annual  Meeting, each share of Common Stock entitles the
holder  thereof  to one vote.  The quorum necessary to conduct business at the
Annual  Meeting  consists of a majority of the number of outstanding shares of
Common  Stock.   Directors will be elected by a plurality of the votes cast by
shares  present at the meeting or voting by proxy thereon.  The appointment of
the  Company's  independent  auditors  will be ratified if the number of votes
cast  for  ratification  is  greater  than  the  number  cast  against  it.

     Prior  to  the  Annual  Meeting,  the  Company  will  select  one or more
inspectors of election for the meeting.  Such inspector(s) shall determine the
number  of  shares  of  Common  Stock  represented  at the Annual Meeting, the
existence  of  a  quorum  and  the  validity  and effect of proxies, and shall
receive,  count  and  tabulate  ballots  and  votes  and determine the results
thereof.    Abstentions  are considered as shares present and entitled to vote
for  purposes  of  determining  the  presence  of a quorum and for purposes of
determining  the  outcome  of  any  matter submitted to the shareholders for a
vote,  but  are  not  counted  as  votes  "for"  or "against" any matter.  The
inspector  of  elections  will  treat shares referred to as "broker or nominee
non-votes"  (shares  held by brokers or nominees as to which instructions have
not  been  received from the beneficial owners or persons entitled to vote and
the broker or nominee does not have discretionary voting power on a particular
matter)  as  shares  that  are  present  and  entitled to vote for purposes of
determining the presence of a quorum.  For purposes of determining the outcome
of  any  matter  as  to which the proxies reflect broker or nominee non-votes,
shares  represented  by  such  proxies  will be treated as not present and not
entitled  to  vote on that subject matter and therefor would not be considered
by  the  inspectors  when counting votes cast on the matter (even though those
shares are considered entitled to vote for quorum purposes and may be entitled
to  vote on other matters).  If less than a majority of the outstanding shares
of  Common  Stock  are  represented  at  the Annual Meeting, a majority of the
shares so represented may adjourn the Annual Meeting from time to time without
further  notice.

                            ELECTION OF DIRECTORS
                                 (ITEM NO. 1)

  The  Board  of Directors has established the size of the Board to consist of
seven  members.    The  following table sets forth certain current information
with  respect  to  the  nominees  for  Directors  of the Company for which the
proxies  are  intended  to  be voted.  Directors elected at the Annual Meeting
will  hold  office  until  their  successors  are  elected.

<TABLE>
<CAPTION>




                            Director
Nominee                Age   Since                Business Experience During Past Five Years
- ---------------------  ---  --------  ------------------------------------------------------------------
<S>                    <C>  <C>       <C>

Thomas J. Russo         55      1994  Chairman of the Board, President and Chief Executive Officer of
                                      the Company since January, 1994.  Prior to joining the Company,
                                      Mr. Russo served as Group Chairman and Chief Executive Officer
                                      of Hanson Housewares Group, a division of Hanson PLC, for more
                                      than five years.

Gus Boulis              47      1990  Mr. Boulis, the founder of the Miami Subs concept, has been a
                                      director of the Company since 1990.  In January, 1994 Mr. Boulis
                                      resigned his positions as Chairman of the Board, President and
                                      Chief Executive Officer.  Mr. Boulis is a private businessman and
                                      investor.

Richard U. Jelinek      48      1994  Mr. Jelinek is a partner in Dove Associates, Inc., a management
                                      consulting firm headquartered in Boston, Massachusetts.  Since
                                      1990, Mr. Jelinek has served in various management and
                                      consulting capacities with the General Electric Company, including
                                      Vice President - Corporate Compensation and Benefits, and Human
                                      Resources Officer for GE Plastics.

Greg Karan              39      1996  Since January, 1995, Mr. Karan has been Vice President of
                                      Operations for SunCruz Casino Cruises, a private company owned
                                      by Mr. Boulis.  He was a General Manager of a Miami Subs Grill
                                      restaurant owned by Kavala, Inc. (a private company owned by
                                      Mr. Boulis) from August 1993 through 1994.  Prior thereto, he
                                      was Project Manger from 1987 to March, 1993 for 710288
                                      Ontario, Ltd., a holding and development company owned by Mr.
                                      Boulis in Brampton, Ontario, Canada.

Francis P. Lucier       68      1994  Mr. Lucier is a principal and director of Hartland & Co., pension
                                      financial consultants, since 1989.  He has been a management
                                      consultant since 1985.  He was President, Chief Executive Officer
                                      and/or Chairman of the Board of the Black & Decker Corporation,
                                      a manufacturing company, from 1972 until his retirement in 1984.
                                      Mr. Lucier is a director of Beckman Instruments, Inc. and PHH
                                      Corporation.

William L. Paternotte   51      1994  Mr. Paternotte is a Managing Director of Alex. Brown & Sons
                                      Incorporated for over five years.

Joseph Zappala          62      1994  From 1989 until 1992, Mr. Zappala served as U.S. Ambassador
                                      to Spain.  Since 1992, Mr. Zappala has been a private businessman
                                      and investor.


</TABLE>

BOARD  OF  DIRECTORS  AND  COMMITTEES  OF  THE  BOARD

     The  Board  of  Directors  currently has formed the following Committees:

     Audit  Committee.    The  Audit  Committee  has  the  responsibility to
ascertain that the Company's financial statements reflect fairly the Company's
financial condition and to appraise the soundness, adequacy and application of
accounting  and  operating  controls.    The  Audit  Committee also recommends
independent  auditors to the Board, reviews the scope of the audit function of
independent  auditors,  and  reviews audit reports rendered by the independent
auditors.    The  Audit  Committee's  current  members  are  Joseph  Zappala
(Chairman),  William  L.  Paternotte,  and  Thomas  J.  Russo.

     Compensation  Committee.    The  Compensation  Committee  reviews  and
approves  the salaries and other forms of compensation for the Chief Executive
Officer  and  all  other officers of the Company.  It also serves as the Stock
Option  Committee administering the Company's 1990 Executive Option Plan.  The
present  members of the Committee are Messrs. Francis P. Lucier (Chairman) and
Richard  Jelinek.

     Real  Estate Committee.  The Real Estate Committee reviews and approves
commitments for new Company-operated restaurants.  The Real Estate Committee's
current  members  are  Mr.  Gus  Boulis  (Chairman)  and  Thomas  J.  Russo.

     During  fiscal  1996,  the  Board of Directors met seven times, the Audit
Committee  met three times, the Compensation Committee met four times, and the
Real  Estate  Committee  met  twice.    All Directors attended at least 75% of
meetings  of the Board of Directors and Committees on which he served that was
held  in  fiscal  1996  during  their  term  of  office.

COMPENSATION  OF  DIRECTORS

     Upon  election  of  the  nominees proposed herein, the Board of Directors
will  consist  of  seven  members,  one of which is a salaried employee of the
Company.    Directors  who  are employees of the Company receive no additional
compensation  for  their service as directors.  Directors who are not salaried
employees  of  the Company ("non-employee Directors") are paid a fee of $4,000
per  year,  together  with  the  expenses  of  attending  meetings.

     In  addition,  under  the  Company's  1990  Executive  Option  Plan, each
Director  of  the  Company  who  is not an employee of the Company receives an
option  to  purchase  30,000  shares  of  common stock when he or she is first
elected  a Director, and an option to purchase 2,000 shares of common stock as
of  the  date  of  each  Meeting  of  Shareholders  at  which  the Director is
reelected.   These options are immediately exercisable at a price equal to the
fair  market  value  per  share  of  Common  Stock  on  the date of grant, are
non-qualified  stock  options, and have a ten-year term.  If a Director ceases
to  be a Director by reason of his or her death or disability or for any other
reason  other  than  a  removal  for  cause  (in  which  event  the  options
automatically  terminate) any unexercised portion of the options granted shall
remain  exercisable  for the shorter of the period of twelve (12) months after
such  event  or the term described in the immediately preceding sentence.  Mr.
Gus Boulis, the founder of the Company and the former Chairman of the Board of
Directors  and a former Officer of the Company, is not eligible to receive any
options  pursuant  to  the  terms  of  the  Plan.



<TABLE>
<CAPTION>


                                  MANAGEMENT

     The  following table contains information regarding the current Executive
Officers  of  the  Company.


Name                                   Position                       Age
- -----------------  -------------------------------------------------  ---
<S>                <C>                                                <C>

Thomas J. Russo    Chairman of the Board, President and                55
                   Chief Executive Officer

Donald L. Perlyn   Executive Vice President of Franchise               53
                   Development

Jerry W. Woda      Senior Vice President of Finance, Chief Financial   46
                   Officer, and Treasurer

Gus Bartsocas      Senior Vice President of International and          44
                   Non-Traditional Development

Robert J. Hoffman  Vice President of Operations                        49

Robert Yiannas     Vice President of Operations                        35

</TABLE>


     Officer  terms  of  office  are  within  the  discretion  of  the  Board.

     For  a  description  of the business experience of Mr. Russo, see section
above  entitled  "Election  of  Directors."

     Mr.  Perlyn  became  Executive Vice President of Franchise Development in
October  1994.  He was Executive Vice President of Franchising and Development
of  the  Company  from March 1992 and Senior Vice President of Franchising and
Development  from  September  1990  to February 1992.  Between August 1990 and
December 1991, he was Senior Vice President of Franchising and Development for
QSR,  Inc., one of the Company's predecessors and an affiliate.  Mr. Perlyn is
also  an  officer,  director  and  a  principal  of Madjec Associates, Inc., a
franchisee  of  the Company (see section below entitled "Certain Relationships
and  Related  Transactions").

     Mr.  Woda  has  been  Senior  Vice  President of Finance, Chief Financial
Officer, and Treasurer of the Company since September, 1992, having acted as a
consultant  to  the  Company  since  March, 1992.  From 1989 until joining the
Company,  Mr.  Woda was the Chief Financial Officer of Kavala, Inc., a private
company  owned  by  Mr.  Boulis.

     Mr.  Bartsocas  has  been  Senior  Vice  President  of  International and
Non-Traditional  Development  since  March  1995.    He  had  been Senior Vice
President  of Franchise Operations and Procurement since April 1994, and prior
to that he was Vice President of Restaurant Development and Procurement of the
Company  since  August  1992.  Since March 1990, Mr. Bartsocas was Director of
Supply Management and Research and Development for the Company.  Mr. Bartsocas
is  also  a  Vice  President  and  director  of  Subies  Enterprises,  Inc., a
franchisee  of  the Company (see section below entitled "Certain Relationships
and  Related  Transactions").

     Robert  J.  Hoffman  has  been  Vice President of Operations since March,
1994.  From  1990  until  joining  the  Company,  Mr.  Hoffman was Senior Vice
President  for  Metromedia  Steakhouses  Company,  L.P.  (Ponderosa).

     Robert Yiannas has been Vice President of Operations since January, 1995.
 From  1991  until  joining  the  Company, Mr. Yiannas was the Chief Operating
Officer  for  MG  III,  Inc., a former Miami Subs franchisee and joint venture
partner  acquired  by the Company.  Prior to 1991, Mr. Yiannas was Director of
Operations  for  Davgar Restaurants, Inc., a Burger King franchisee and former
parent  of  MG  III,  Inc.

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934 requires the
Company's  directors  and executive officers, and persons who own more than 10
percent  of  the  Company's  Common  Stock,  to  file  with the Securities and
Exchange  Commission  (the  "SEC") initial reports of ownership and reports of
changes  in ownership of Common Stock.  In addition these individuals are also
required  by SEC regulations to furnish the Company with copies of all Section
16(a)  forms  they  file.   To the Company's knowledge, during the fiscal year
ended  May  31,  1996, all Section 16(a) filing requirements applicable to its
executive  officers,  directors and greater than ten percent beneficial owners
were  complied  with.

BENEFICIAL  OWNERSHIP  OF  COMMON  STOCK

     The  following  table  sets  forth  certain  information  regarding  the
ownership  of  Common  Stock  as  of  November 4, 1996 by persons known by the
Company  to  own  of  record  or  beneficially  more  than five percent of its
outstanding  Common  Stock,  each  director  and  nominee  for director of the
Company,  each  of the Company's Named Executive Officers and by all directors
and  executive  officers  of  the  Company  as  a  group.

<TABLE>
<CAPTION>



                                                                  AMOUNT AND NATURE OF BENEFICIAL   PERCENT OF
NAME OF BENEFICIAL OWNER                                                   OWNERSHIP (1)             CLASS(2)
- ----------------------------------------------------------------  --------------------------------  -----------
<S>                                                               <C>                               <C>

Gus Boulis                                                                           8,506,000 (3)        30.1%
647 East Dania Beach Boulevard
Dania, Florida 33004

Thomas J. Russo                                                                      1,991,000 (4)         6.7%

Richard U. Jelinek                                                                      32,000 (5)           * 

Greg Karan                                                                              30,000 (5)           * 

Francis P. Lucier                                                                       34,000 (6)           * 

William L. Paternotte                                                                   32,000 (5)           * 

Joseph Zappala                                                                          82,000 (6)           * 


Donald L. Perlyn                                                                       533,333 (5)         1.9%

Robert J. Hoffman                                                                      204,333 (7)           * 

All current directors and executive officers
  of the Company, including those
  named above, as a group (12 persons)                                              12,160,999 (8)        38.8%
_______________________________________________________________
<FN>

*          Represents  less  than  one  percent  of  shares  outstanding.

(1)         Unless otherwise indicated, each person has sole voting and investment power with respect to   such
shares.

(2)          As  of  November  4,  1996,  28,244,340  shares  of  Common  Stock  were  outstanding.

(3)          As a result of Mr. Boulis' relationship with the Company, Mr. Boulis may be deemed to be a control
party  with  respect  to  the  Company.

(4)        Includes options for 1,500,000 shares deemed outstanding, representing presently exercisable options
under  the  Company's  1990  Executive  Option  Plan.

(5)      Consists of options deemed outstanding, representing presently exercisable options under the Company's
1990  Executive  Option  Plan.

(6)     Includes options for 32,000 shares deemed outstanding, representing presently exercisable options under
the  Company's  1990  Executive  Option  Plan.

(7)          Includes options for 193,333 shares deemed outstanding, representing presently exercisable options
under  the  Company's  1990  Executive  Option  Plan.

(8)        Includes options for 3,092,999 shares deemed outstanding, representing presently exercisable options
under  the  Company's  1990  Executive  Option  Plan.
</FN>

</TABLE>




EXECUTIVE  COMPENSATION

     The  following  table  sets  forth  the compensation paid during the past
three fiscal years to the Company's Chief Executive Officer and the other four
most  highly  compensated  executive  officers  of  the  Company  (the  "Named
Executive  Officers").

<TABLE>
<CAPTION>


                                                SUMMARY COMPENSATION TABLE


                                                       Annual                             Long Term
                                                   --------------                                                  
                                                    Compensation                     Compensation Awards
                                                   --------------                   ----------------------         
                                                                    Other Annual                              All Other
Name and                      Fiscal                               Compensation(a)  Securities Underlying    Compensation
Principal Position             Year   Salary ($)     Bonus ($)           ($)             Options (#)             ($)
- ----------------------------  ------  -----------  --------------  ---------------  ----------------------  --------------

<S>                           <C>     <C>          <C>             <C>              <C>                     <C>

Thomas J. Russo,                1996  $   280,000               -                -                       -               -
Chairman, President, and        1995  $   280,000               -                -                       -               -
Chief Executive Officer (b)     1994  $   139,318               -                -               2,100,000               -


Gus Boulis                      1996            -               -                -                       -               -
Chairman, President, and        1995            -               -                -                       -  $      100,000
Chief Executive Officer (c)     1994  $    78,125               -                -                       -  $       50,000

Donald L. Perlyn,               1996  $   142,400               -                -                  50,000               -
Executive Vice President        1995  $   142,400               -                -                       -               -
of Franchise Development        1994  $   128,280               -                -                 172,000               -


Arthur G. Gunther,              1996  $   150,000               -                -                  50,000               -
Executive Vice President of     1995  $   150,000               -                -                       -  $       15,000
Marketing, Concept, and         1994  $    62,500               -                -                 450,000  $        8,000
Product Development (d)

Robert J. Hoffman,              1996  $   100,000  $       25,000                -                 200,000  $       13,349
Vice President of               1995  $   100,000  $       25,000                -                       -  $       32,454
Operations(e)                   1994  $    19,792               -                -                  90,000               -

Richard D. Palmisciano,         1996  $   125,000  $       25,000                -                 200,000               -
Vice President of Real          1995  $    56,583               -                -                 100,000               -
Estate and Construction (f)
============================                                                                                              

<FN>

(a)          Does  not include the value of personal benefits since the aggregate value of such benefits for each of these
officers  in  the  periods  for  which  amounts  are  not  shown  was  less  than  10% of such officer's salary and bonus.

(b)          Thomas  J.  Russo  became  Chairman of the Board, President and Chief Executive Officer in January 1994.  See
"Management  -  Compensation  Pursuant  to  Contracts."


(c)     In January, 1994 Mr. Boulis resigned his positions with the Company, at which time the Company retained Mr. Boulis
as  a consultant.  Amounts paid pursuant to the consulting agreement are included in the column "All Other Compensation." 
The  Consulting  Agreement  was  terminated  in  January  1995.    See  "Management - Compensation Pursuant to Contracts."

(d)      Arthur G. Gunther became Executive Vice President of Marketing, Concept and Product Development in January 1994. 
Amounts  shown under "All Other Compensation" in 1995 represent payments made as reimbursement of relocation costs, and in
1994  represent  temporary  housing  allowance payments made pursuant to his employment contract.  Mr. Gunther resigned in
August,  1996.

(e)       Robert J. Hoffman became Vice President of Operations in March 1994.  See "Management - Compensation Pursuant to
Contracts."   Amounts shown under "All Other Compensation" in 1996 and in 1995 represent payments made as reimbursement of
relocation  costs.

(f)      Richard D. Palmisciano became Vice President of Real Estate and Construction in January 1995.  In September 1996,
Mr.  Palmisciano's  employment  with  the  Company  was  terminated.
</FN>

</TABLE>



COMPENSATION  PURSUANT  TO  CONTRACTS

     On  January  14,  1994,  the Company entered into an Employment Agreement
with  Thomas  J.  Russo.  On June 26, 1996, the Board of Directors renewed the
agreement for an additional three year term to expire on January 20, 2000.  In
addition, his agreement was also amended at that time and on February 13, 1996
to  clarify that his annual current base salary is $280,000, and, in the event
of  a  change  of  control (as defined in the February 13, 1996 Amendment), he
would  receive,  in  addition  to three times his then current base salary, an
amount  equal to three times his maximum potential bonus, which is 100% of his
then  current annual base salary.  During the term of the agreement, Mr. Russo
is  entitled  to  (i) minimum annual base compensation of $280,000, subject to
annual  increases  as  determined  appropriate by the Board of Directors, (ii)
participate  in a proposed executive bonus plan with an annual incentive bonus
of  up  to 100 percent of base salary, (iii) use of a Company automobile, (iv)
term  life  insurance payable to Mr. Russo's beneficiary in the amount of $2.0
million,  (v)  short  and  long  term  disability  insurance benefits equal to
two-thirds  of  his base salary, (vi) options to acquire 2.1 million shares of
Common  Stock,  and (vii) such other fringe benefits and perquisites as may be
provided  to  the  Company's  senior  officers.

     The stock option grant includes options to acquire (i) 1.1 million shares
of  Common  Stock  at  $2.69 per share, of which 900,000 shares are vested and
exercisable,  and  200,000 shares become vested and exercisable on January 19,
1997, (ii) 266,000 shares at $4.00 per share which are vested and exercisable,
(iii)  334,000 shares at $5.00 per share which are vested and exercisable, and
(iv)  400,000  shares  at  $6.00  per share becoming vested and exercisable on
January  19,  1997.    In  June,  1996,  the  term of Mr. Russo's options were
extended  to  January  20,  2004,  or  earlier  as  provided in the agreement.



     Mr. Russo may be terminated for "cause," as defined in the agreement.  If
he  is terminated for cause, he will be entitled to base salary earned, and he
will  retain  all vested stock options, which shall remain exercisable for 180
days  after  the  date  of  termination.   If Mr. Russo is terminated "without
cause,"  then  he  would  be  entitled to receive (i) an amount equal to three
times  his  current  base salary plus an amount equal to the bonus received in
the previous year, payable monthly over one year, and (ii) all options granted
under  this  agreement  would  immediately  become vested and exercisable, and
would  remain  exercisable  for  one  year.

     In  the  event  of  Mr.  Russo's  death, Mr. Russo or his estate would be
entitled  to  receive  any compensation earned but unpaid and all vested stock
options  would  remain  exercisable  until  January  20,  2004.

     In  the  event  Mr. Russo becomes disabled (as defined in the agreement),
Mr.  Russo  would  be  entitled to receive benefits under applicable short and
long  term  disability  insurance plans, including continued benefits equal to
two-thirds  of his base salary.  Additionally, notwithstanding anything to the
contrary  in  the disability plans, Mr. Russo would be entitled to receive all
benefits  under  the agreement, including his base salary, for a period of six
months  following such disability.  Mr. Russo would also be entitled to retain
all  vested  stock  options,  which would remain exercisable until January 20,
2004.    Mr.  Russo's  agreement  also  prohibits  him from competing with the
Company  for  two years after termination of his employment with the Company. 
(See  below  and  the section below entitled "Compensation Committee Report on
Executive  Compensation"  regarding  Mr. Russo's and other officers' Change of
Control  Agreements).

     In January, 1994 the Company entered into a consulting agreement with Mr.
Gus  Boulis,  the  founder  of  the  Company and a current director.  Prior to
January  24,  1994,  he  served as the Company's Chairman, President and Chief
Executive  Officer.    The  agreement,  which  was terminated in January 1995,
prohibits  him  from  competing  with the Company for two years following such
termination  of  the  agreement.

     In  June  1994,  the  Company  entered  into an Employment Agreement with
Donald  L. Perlyn.  The agreement expires on May 31, 1997.  During the term of
the  agreement,  Mr. Perlyn is entitled to (i) a minimum annual base salary of
$142,400,  subject  to  increases  as  determined  appropriate by the Board of
Directors,  (ii) participate in a proposed executive bonus plan with an annual
incentive  bonus of up to 50 percent of base salary, (iii) term life insurance
payable  to  Mr.  Perlyn's beneficiary in the amount of $1.0 million, and (iv)
such  other  fringe  benefits  and  prerequisites  as  may  be provided to the
Company's  senior  executives.    In the event of termination for "cause," Mr.
Perlyn  would  be  entitled  to  compensation earned but not paid and prorated
bonus,  if  applicable.  If Mr. Perlyn is terminated "without cause," he would
be  entitled  to  receive  the  base salary for the balance of the term of the
agreement.    In the event a third party other than Mr. Boulis assumes control
(as  defined  in  his  agreement)  by  a hostile or unfriendly takeover of the
Company,  and  Mr.  Perlyn  is  discharged  or resigns his employment with the
Company within 120 days of such event, he would then be entitled to receive up
to  three  times  his  current  base  salary and up to three times his maximum
potential  bonus.    Mr.  Perlyn's agreement also prohibits him from competing
with  the  Company  for two years after termination of his employment with the
Company.

     In  March,  1994,  the  Company entered into an Employment Agreement with
Robert  J. Hoffman.  The Agreement expires March 20, 1997.  During the term of
the  Agreement, Mr. Hoffman is entitled to (i) a minimum annual base salary of
$100,000,  subject  to  increase  as  determined  appropriate  by the Board of
Directors,  (ii) participate in a proposed Executive Bonus Plan with an annual
incentive bonus of up to forty (40%) percent of base salary and, in any event,
a  guarantee  of  at least $25,000 bonus at the completion of each year of the
term,  (iii)  term  life insurance payable to Mr. Hoffman's beneficiary in the
amount  of $500,000, and (iv) options to acquire 90,000 shares of common stock
at  $2.94  per  share  of  which  60,000 are vested and exercisable and 30,000
become  vested  and  exercisable  on March 20, 1997, and (v) such other fringe
benefits  and  perquisites  as  may  be  provided  to  the  Company's  senior
executives.    In  the  event of termination for "cause", Mr. Hoffman would be
entitled  to compensation earned but not paid, prorated bonus, if applicable. 
He  would  retain all vested stock options, which would remain exercisable for
thirty  (30) days after the date of termination.  If Mr. Hoffman is terminated
"without  cause",  he  would  be  entitled  to receive the base salary for the
balance  of  the  term  of the Agreement, and he would retain all vested stock
options,  which  would  remain exercisable for one hundred eighty (180) days. 
Mr. Hoffman's agreement also prohibits him from competing with the Company for
two  years  after  termination  of  his  employment  with  the  Company.

     Since  July,  1995, the Compensation Committee and the Board of Directors
have been considering the implementation of change of control agreements to be
offered  to  all  officers and which would amend Mr. Russo's Change of Control
Agreement as contained in his Employment Agreement dated January 14, 1994.  On
February  13, 1996, the Compensation Committee approved and recommended to the
Board, and the Board, after determining that change of control agreements were
in  the  best  interest of the Company and its shareholders, approved the form
and  terms  of such change of control agreements to be offered each officer of
the  Company  as outlined below.  Messrs. Russo, Bartsocas, Hoffman, Woda, and
Yiannas  currently have Change of Control Agreements.  The Agreements for each
individual are the same, except for Mr. Russo's as noted below.  The Change of
Control Agreements became effective on February 13, 1996 and expire on January
20,  2000.

     A "Change of Control" is a defined term in the agreements but, generally,
is  deemed  to  have taken place if (i) any person other than Mr. Boulis is or
becomes  the beneficial owner of securities of the Company representing 20% or
more  of  the  combined  voting  power  of  the  Company's  then  outstanding
securities,  (ii)  Mr.  Boulis  or  any  of his affiliates or associates is or
becomes  the beneficial owner of securities of the Company representing 50% or
more  of  the  combined  voting  power  of  the  Company's  then  outstanding
securities,  (iii)  the  shareholders of the Company shall have approved (A) a
reorganization,  merger  or consolidation with the shareholders of the Company
immediately  prior  to  such transaction, did not, immediately thereafter, own
more  than  50%  of  the  reorganized,  merger  or consolidated companies then
outstanding  voting  securities,  (B)  a  liquidation  or  dissolution  of the
Company,  or  (C) a sale of substantially all of the assets of the Company, or
(iv)  as  a  result  of a tender offer, exchange offer, merger, consolidation,
sale  of assets or contested election or any combination of the foregoing, the
persons  who  are  directors  of the Company immediately before shall cease to
constitute  a  majority  of  the  Board  of  Directors  immediately after such
transaction  occurs.

     In  the  event  that  (i) within six months after a Change of Control the
officer  dies,  becomes disabled or terminates his employment with the Company
for "Good Reason" (as defined in the Change of Control Agreements and includes
such events as diminution of position, reduction of compensation and benefits,
relocation  or  material impairment of the assets of the Company), (ii) within
12  months after a Change of Control the officer's employment with the Company
is  terminated by the Company for any reason other than "Cause" (as defined in
the Change of Control Agreements), or (iii) within the period beginning on the
sixth  month  anniversary  of a Change of Control of the Company and ending on
the  twelfth  month anniversary thereof, the officer terminates his employment
for  any  reason,  then in such event the officer shall be entitled to receive
lump  sum  compensation  in  an  amount equal to two times (a) his annual then
current  base salary, plus (b) bonuses paid, if any, for the two most recently
ended  fiscal  years prior to the Change of Control.  In addition, all options
shall  vest, and the officer shall receive at least the equivalent of the same
benefits  he  received  immediately before the Change of Control for two years
after such termination.  Any payments shall be grossed up unless such gross-up
would  cause  such  payments  to  be  subject to (i) the excise tax imposed by
Section  4999  of  the  Internal Revenue Code of 1986, as amended ("Code"), in
which  case  the  gross-up would be reduced so as not to trigger imposition of
the excise tax, or (ii) Section 162(m) of the Code, which imposes a $1,000,000
annual  limit  on  deductions to the Company from compensation paid to certain
employees,  if  applicable.

     Mr.  Russo's  Change  of  Control  provisions in his Employment Agreement
dated  January  14,  1994  were  amended  on  February  13,  1996 (and further
clarified  by  an  amendment  dated  June  26, 1996) to conform with the other
Change  of Control Agreements adopted for the officers of the Company with the
following  exceptions  only:  In  the  event  Mr.  Russo's employment with the
Company  terminates  after  a  Change  of Control occurs and his employment is
terminated  as described above, he would receive a lump sum compensation equal
to  three  times  the sum of (a) his then current annual base salary, plus (b)
three  times  his  maximum potential bonus, which is deemed to be in an amount
equal  to  three times his then current base salary.  Further, payments to Mr.
Russo under his Change of Control provisions are "grossed up" for tax purposes
and not subject to any restrictions or caps as a result of Section 4999 of the
Code  and  Section 162(m) of the Code discussed above.  In all other respects,
the  terms  of  Mr.  Russo's Change of Control provisions are identical to the
other  officers.



Option  Grants

     The  following  table  provides information on stock option grants during
fiscal  year  1996  to  each  of  the executive officers named in the "Summary
Compensation  Table."


<TABLE>
<CAPTION>


                                                OPTION GRANTS IN LAST FISCAL YEAR



                                                                                         Potential Realizable Value at
                                                                                            Assumed Annual Rates of
                                                                                         Stock Price Appreciation for
                                         Individual Grants                                      Option Term (3)
                                        -------------------                             -------------------------------      

                          Number of
                          Securities     Percent of Total
                          Underlying    Options Granted to    Exercise or
                           Options         Employees in       Base Price    Expiration
        Name            Granted (#)(1)      Fiscal Year        ($/Sh)(2)       Date                  5%($)                10%($)
- ----------------------  --------------  -------------------  -------------  ----------  -------------------------------  ---------
<S>                     <C>             <C>                  <C>            <C>         <C>                              <C>

Thomas J. Russo         NA              NA                   NA             NA          NA                               NA
Donald L. Perlyn                50,000                 3.9%  $       1.81    7/10/2005  $                        56,915  $ 144,235
Arthur G. Gunther               50,000                 3.9%  $       1.81    7/10/2005  $                        56,915  $ 144,235
Robert J. Hoffman              200,000                15.6%  $       1.81    7/10/2005  $                       227,660  $ 576,940
Richard D. Palmisciano         200,000                15.6%  $       1.81    7/10/2005  $                       227,660  $ 576,940


<FN>

(1)         All options granted in fiscal year 1996 were granted for a term of ten years, subject to termination 90 days following
termination of employment.  Two-thirds of the securities underlying options granted in fiscal year 1996 are currently exercisable,
and  the  balance  become  exercisable  in  July  1997.

(2)          All  options  were  granted  at  market  value  (closing  price for the Company's common stock) at the date of grant.

(3)        The dollar amounts in these columns are the result of calculations at the five percent and ten percent rates set by the
SEC  and  are  not  intended  to  forecast  future  appreciation  of  the  Company's  stock  price.

</FN>

</TABLE>





OPTION  EXERCISES  AND  YEAR  END  OPTION  VALUES

     The  following  table  sets  forth  certain  information  regarding stock
options  exercised  by and held by the Chief Executive Officer and each of the
executive  officers  named in the "Summary Compensation Table."  Also reported
are  the values for "in-the-money" options which represent the positive spread
between  the exercise price of any such existing stock options and the closing
price  of  the  Company's  Common Stock on May 31, 1996 as reported by NASDAQ.

<TABLE>
<CAPTION>

                     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR END OPTION VALUES


                                                       NUMBER OF SECURITIES
                                                            UNDERLYING                         VALUE OF UNEXERCISED
                                                        UNEXERCISED OPTIONS                  IN-THE-MONEY OPTIONS AT
                                                        AT MAY 31, 1996 (#)                      MAY 31, 1996 ($)
                                                       ---------------------                 ------------------------
                              SHARES
                           ACQUIRED ON      VALUE
NAME                       EXERCISE (#)  REALIZED ($)       EXERCISABLE       UNEXERCISABLE        EXERCISABLE
- -------------------------  ------------  ------------  ---------------------  -------------  ------------------------
<S>                        <C>           <C>           <C>                    <C>            <C>

Thomas J. Russo                       -             -              1,500,000        600,000                         0
Donald L. Perlyn                      -             -                533,333         16,667                         0
Arthur G. Gunther(1)                  -             -                333,333        166,667                         0
Robert J. Hoffman                     -             -                193,333         96,667                         0
Richard D. Palmisciano(2)             -             -                166,666        133,334                         0
- -------------------------  ------------  ------------  ---------------------  -------------  ------------------------











NAME                       UNEXERCISABLE
- -------------------------  -------------
<S>                        <C>

Thomas J. Russo                        0
Donald L. Perlyn                       0
Arthur G. Gunther(1)                   0
Robert J. Hoffman                      0
Richard D. Palmisciano(2)              0
- -------------------------  -------------


<FN>

(1)    Mr.  Gunther  resigned  from  the  Company in August 1996 and all unexercised options expire in November 1996.

(2)  Mr. Palmisciano's employment with the Company was terminated in September 1996 and all unexercised options will 
      expire  in  December  1996.

</FN>

</TABLE>



CERTAIN  RELATIONSHIPS  AND  RELATED  TRANSACTIONS

     The  Company  leases  seven  restaurant  properties  from  Kavala,  Inc.
("Kavala"), a private company owned by the Company's founder and director, Mr.
Boulis.    Rent  expense  for  all  leases  between the Company and Kavala was
$494,000  in 1996.  Future minimum rental commitments due to Kavala at May 31,
1996  under  existing  leases  are approximately $497,000 for each of the next
five  years,  and  $3,090,000 for all remaining years thereafter.  Since 1986,
Mr.  Boulis has been the owner of a Miami Subs franchise in Key Largo, Florida
and  has  been  exempt  from  paying  royalty  fees.

     In  March  1995, Thomas J. Russo, the Company's Chairman of the Board and
President,  exercised options to acquire 450,000 shares of common stock of the
Company.    As  payment  for  the  stock,  the Company received a non-interest
bearing  note  in  the amount of $562,500 which is collateralized by the stock
and  due  in  full  in  January  1999.

     Mr.  Bartsocas,  an  officer of the Company, is also an officer, director
and  principal  of  Subies  Enterprises,  Inc. ("Subies"), a franchisee of the
Company.    Under  an  agreement  which  was  entered into in 1991 between the
Company  and  Subies, Subies paid a franchise fee of $5,000 per restaurant and
is  exempt  from  paying  royalty  fees  on  five restaurants.  Any additional
restaurants  will  be  at  then  current  fees.

     Mr.  Perlyn,  an officer of the Company, is also an officer, director and
principal  of  Madjec  Associates,  Inc.,  a  franchisee  of  the  Company.

COMPENSATION  COMMITTEE  REPORT  ON  EXECUTIVE  COMPENSATION

     The Compensation Committee of the Board of Directors (the "Committee") is
comprised  of  two  non-employee,  independent  and  outside  Directors.   The
Committee  is  responsible  for  administering,  reviewing,  and  approving
compensation  programs  with respect to executive compensation, which includes
base salaries, annual incentives and long-term equity incentive plans, as well
as  any  executive benefits and/or perquisites.  In addition, the Compensation
Committee  is  responsible  for  granting the awards and administration of the
Company's  1989  Stock  Incentive  Plan and the Company's 1990 Executive Stock
Option  Plan  and  any  future  equity  incentive  plans.

     Mr.  Thomas  J.  Russo was appointed Chairman of the Board, President and
Chief  Executive  Officer  in  January,  1994.    See  section  above entitled
"Compensation  Pursuant  to  Contracts."    The  Board of Director's Report on
Executive  Compensation  for  that period stated that Mr. Russo's compensation
was based on subjective factors rather than specific criteria or the Company's
performance,  and  that  the  prior  Board  believed that the compensation was
within  the  range  of  compensation  paid to similarly situated executives at
other  companies  and  similar  industries.    Mr.  Russo's annual base salary
remains  $280,000.    Neither  he  nor any other executive officer received an
increase  in base salary or annual bonus during fiscal year 1996.  See section
above  entitled  "Summary  Compensation  Table"  and "Compensation Pursuant to
Contracts."

     The  Committee's  general  philosophy with respect to the compensation of
the  Chief  Executive  Officer  and  other  executive  officers  is  to  offer
competitive  compensation  packages  designed  to  attract  and  retain  key
executives  critical  to  the  success of the Company.  In general, subjective
factors  rather  than specific criteria of the Company's performance have been
used  in  determining  and  approving  executive  compensation.  The Company's
compensation  programs include a base salary, as well as the granting of stock
options designed to provide long-term incentives and aligning the interests of
management  with  those  of  the  Company's  shareholders.
Respectfully  submitted,



FRANCIS  P.  LUCIER,  Chair
RICHARD  U.  JELINEK



PERFORMANCE  GRAPH

     The  following performance graph compares the yearly percentage change in
the  Company's  cumulative  total  stockholder  return  on its Common Stock as
compared  with  the cumulative return of the S&P Composite 500 Stock Index and
the  S&P  Restaurant  Composite  Index for the period of five years commencing
June  1,  1991  through  May  31,  1996.



<TABLE>
<CAPTION>


                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN(1)


Total Return For:       May 91 $  May 92 $  May 93 $  May 94 $  May 95 $  May 96 $
<S>                     <C>       <C>       <C>       <C>       <C>       <C>

Miami Subs Corporation    100.00    104.00     96.00     77.00     55.00     50.00
S & P 500                 100.00    110.00    123.00    128.00    154.00    197.00
S & P Restaurants         100.00    131.00    141.00    173.00    206.00    257.00
- ----------------------  --------  --------  --------  --------  --------  --------

<FN>

___________________
(1)The  calculation  of  the total return for the Company includes both Miami Subs
Corporation  and  QSR,  Inc.,  which merged with Miami Subs Corporation in October
1991.

</FN>

</TABLE>







                       RATIFICATION OF THE APPOINTMENT
                          OF THE COMPANY'S AUDITORS
                                 (ITEM NO. 2)

     The  Board  of  Directors  has selected KPMG Peat Marwick LLP to serve as
independent auditors for the Company for the fiscal year ending May 31, 1997. 
Although it is not required to do so, the Board of Directors is submitting its
selection of the Company's auditors for ratification at the Annual Meeting, in
order to ascertain the views of shareholders regarding such selection.  If the
selection  is  not  ratified,  the  Board  of  Directors  will  reconsider its
selection  and, if practicable, retain another independent auditor.  The Board
of  Directors  also  reserves  the right to make any change in auditors at any
time  which  it  deems  advisable  or  necessary.

     Representatives  of  KPMG  Peat Marwick LLP are expected to be present at
the  Annual Meeting and will be afforded the opportunity to comment if they so
desire.  They  will also be available to respond to appropriate questions from
shareholders  at  that  time.


                                OTHER MATTERS

     Management  is  not  aware of any other business that may come before the
meeting.    However,  if  additional matters properly come before the meeting,
proxies  will  be  voted  at  the  discretion  of  the  proxy  holders.


                            SHAREHOLDER PROPOSALS

     Shareholder  proposals  intended  to be presented at the fiscal year 1997
Annual Meeting of Shareholders of the Company must be received by the Company,
by certified mail return receipt requested at its principal executive offices,
6300  N.W.  31st Avenue, Ft. Lauderdale, Florida 33309, not later than July 9,
1997,  for  inclusion  in  the  Proxy Statement and proxy relating to the 1997
Annual  Meeting  of  the  Shareholders  and  must  comply with requirements of
federal  securities  laws,  any applicable Articles and Bylaws of the Company,
and  the  Florida  Business  Corporation  Act  of  1994,  as  amended.

                                   By  Order  of  the  Board  of  Directors

                                   Jerry  W.  Woda
                                   Assistant  Secretary
Fort  Lauderdale,  Florida
November  6,  1996



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission