Search icon

BGM COLLINS, LLC - Florida Company Profile

Company Details

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

BGM COLLINS, 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: 06 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: L12000140677
FEI/EIN Number 46-1332141

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

Address: 524 N Island Rd, Golden Beach, FL, 33160, US
Mail Address: 524 N Island Rd, Golden Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKMAN MICHAEL Manager 524 N Island Rd, Golden Beach, FL, 33160
BERKMAN MICHAEL Agent 524 N Island Rd, Golden Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003228 BURGERFI EXPIRED 2014-01-09 2024-12-31 - 1955 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
G12000107579 BURGERFI EXPIRED 2012-11-06 2017-12-31 - 1955 E HALLANDALE BEACH BLVD, FIRST FLOOR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 524 N Island Rd, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-05 524 N Island Rd, Golden Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 524 N Island Rd, Golden Beach, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2013-03-12 BGM COLLINS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State