Search icon

BURGER BRAZIL LLC - Florida Company Profile

Company Details

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

BURGER BRAZIL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2012 (12 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L12000141776
FEI/EIN Number 461357135

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

Address: 1519 SE 7TH COURT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1519 SE 7TH COURT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPECNY CARLOS A Managing Member 1519 SE 7TH COURT, DEERFIELD BEACH, FL, 33441
KOPECNY CINTIA D Managing Member 1519 SE 7TH COURT, DEERFIELD BEACH, FL, 33441
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1519 SE 7TH COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-04-22 1519 SE 7TH COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-04-22 TAX HOUSE CORPORATION -
REINSTATEMENT 2016-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-22
REINSTATEMENT 2014-06-09
Florida Limited Liability 2012-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State