Search icon

BURRI INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: BURRI INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURRI INSURANCE, 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: 25 Jun 2009 (16 years ago)
Document Number: L09000061639
FEI/EIN Number 270487659

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

Address: 16445 COLLINS AVE, Apt WS1B, Sunny Isles Beach, FL, 33160, US
Mail Address: 16445 COLLINS AVE, Apt WS1B, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burri Dean Managing Member 16445 COLLINS AVE, Sunny Isles Beach, FL, 33160
Burri Dean Agent 16445 Collins Ave WS1B, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 16445 COLLINS AVE, Apt WS1B, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-01-23 16445 COLLINS AVE, Apt WS1B, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Burri, Dean -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 16445 Collins Ave WS1B, Sunny Isles Beach, FL 33160 -

Court Cases

Title Case Number Docket Date Status
BURRI LAW, P.A., etc., et al., VS EMPLOYEE BENEFIT SERVICES, INC., etc., et al., 3D2022-1555 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4363

Parties

Name BURRI LAW, P.A.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel, RODERICK F. COLEMAN
Name DEAN ALLEN BURRI
Role Appellant
Status Active
Name BURRI INSURANCE, LLC
Role Appellant
Status Active
Name ABC ENTITIES 1-10
Role Appellee
Status Active
Name KURT R. BURNETTE
Role Appellee
Status Active
Name METROPOLITAN ARCHDIOCESE OF PITTSBURGH
Role Appellee
Status Active
Name EPARCHY OF PASSIAC
Role Appellee
Status Active
Name THOMAS J. OLMSTEAD
Role Appellee
Status Active
Name BERT N. REIMANN
Role Appellee
Status Active
Name JOHN AND JANE DOES 1-10
Role Appellee
Status Active
Name EMPLOYEE BENEFIT SERVICES, INC.
Role Appellee
Status Active
Representations Cody German, MICHAEL A. MULLEN, REBECCA A. BROWNELL, EMILY C. SMITH, Alan St. Louis, JOHN E. CERVERA, FRANCISCO RAMOS, JR., ROBERTO J. DIAZ, DANIEL C. DRESCH, SANYA DHERMY, MAURA F. JENNINGS
Name ROBERT SHALHOUB
Role Appellee
Status Active
Name MILAN LACH
Role Appellee
Status Active
Name JANET A. DICKS
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name WILLIAM C. SKURLA
Role Appellee
Status Active
Name THOMAS G. WENSKI
Role Appellee
Status Active
Name BYZANTINE CATHOLIC DIOCESE OF PARMA
Role Appellee
Status Active
Name BYZANTINE RITE
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified.
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the Notice of Appeal and concluding that the order appealed is a non-final, non-appealable order, the Court treats the appeal as a premature appeal. Within ten (10) days from the date of this Order, the appellant shall file the final judgment to which the trial court refers in the appealed order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652207308 2020-04-30 0455 PPP 2708 US HWY ALT 19 N SUITE 604-6, PALM HARBOR, FL, 34683
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29681
Loan Approval Amount (current) 29681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29959.92
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State