Search icon

BURCORP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
Burke Ray Manager 8445 NE 2ND AVE, MIAMI, FL, 33138
RAY BURKE Agent 8445 NE 2 AVE, MIAMI, FL, 33138

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-09
Type:
Planned
Address:
4514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6640.99
Current Approval Amount:
6640.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6723.82

Date of last update: 01 May 2025

Sources: Florida Department of State