Search icon

BURGER CONCEPTS, LLC - Florida Company Profile

Company Details

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

BURGER CONCEPTS, 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: 13 Mar 2014 (11 years ago)
Document Number: L14000042883
FEI/EIN Number 46-5092344

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

Address: 13725 SW 152 ST, MIAMI, FL, 33177, US
Mail Address: 972 NW 104 AVE, MIAMI, FL, 33172, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER CONCEPTS, LLC Agent -
DI GIOVANNI ENZO Manager 972 NW 104 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066004 MOOYAH BURGER,FRIES & SHAKES EXPIRED 2016-07-06 2021-12-31 - 8200 NW 41 ST STE 200, MIAMI, FL, 33166
G15000115200 MOOYAH BURGER #210 EXPIRED 2015-11-12 2020-12-31 - 8200 NW 41 ST, SUITE 200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 13725 SW 152 ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-03-11 13725 SW 152 ST, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 972 NW 104 AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-06-30 Burger Concepts, LLc -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State