Search icon

WRAPABURGER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WRAPABURGER, 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: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L11000109785
FEI/EIN Number 45-3527146

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

Address: 1410 NE 103rd St, Miami Shores, FL, 33138, US
Mail Address: 1410 NE 103rd St, Miami Shores, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG MICHAEL Managing Member 1410 NE 103rd St, Miami Shores, FL, 33138
FEINBERG MICHAEL Agent 1410 NE 103rd St, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108708 ROKAPANINI EXPIRED 2011-11-07 2016-12-31 - 19390 COLLINS AVE, APT 124, MIAMI, FL, 33160
G11000104350 WRAPANINI EXPIRED 2011-10-25 2016-12-31 - 19390 COLLINS AVE APT 124, SUNNY ISL BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1410 NE 103rd St, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1410 NE 103rd St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-28 1410 NE 103rd St, Miami Shores, FL 33138 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 FEINBERG, MICHAEL -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-03-11
Florida Limited Liability 2011-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State