Entity Name: | BURCORP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURCORP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 Oct 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2008 (17 years ago) |
Document Number: | L04000078511 |
FEI/EIN Number |
421656489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8445 NE 2ND AVE, MIAMI, FL, 33138, US |
Mail Address: | PO BOX 540031, OPA LOCKA, FL, 33054, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke Ray | Manager | 8445 NE 2ND AVE, MIAMI, FL, 33138 |
RAY BURKE | Agent | 8445 NE 2 AVE, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000110173 | UMBRELLA ROOFING AND CONSTRUCTION | EXPIRED | 2019-10-09 | 2024-12-31 | - | 13760 N.W. 19 AVE #3, OPA-LOCKA, FL, 33054 |
G10000017634 | UMBRELLA ROOFING & CONSTRUCTION | EXPIRED | 2010-02-17 | 2015-12-31 | - | 18800 NW 2ND AVE STE. 218, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 8445 NE 2ND AVE, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8445 NE 2 AVE, UNIT 3, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 8445 NE 2ND AVE, MIAMI, FL 33138 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-23 | RAY, BURKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000005133 | LAPSED | 06-5143 CA 01 | CIR. CT. 11TH JUD. CIR. MIA | 2007-12-20 | 2013-01-08 | $21,100.00 | GREGORY BERMAN, 1210 N.W. 207 STREET, MIAMI GARDENS, FLORIDA 33169 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State