Search icon

SHULA BURGER, LLC - Florida Company Profile

Company Details

Entity Name: SHULA BURGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHULA BURGER, 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: 19 Jan 2011 (14 years ago)
Document Number: L11000007861
FEI/EIN Number 274603560

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

Address: 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL, 33308, US
Mail Address: 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULA MARY ANNE Part 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL, 33308
Zarco Einhorn Salkowski & Brito, PA Agent 2 S Biscayne Blvd, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109203 NATIONAL ADVERTISING FUND EXPIRED 2013-11-06 2018-12-31 - 3020 NE 32ND AVENUE, SUITE 274, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-01-14 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 2 S Biscayne Blvd, Suite 3400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-01-20 Zarco Einhorn Salkowski & Brito, PA -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State