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