Search icon

JUICY SMASHED BURGERS LLC - Florida Company Profile

Company Details

Entity Name: JUICY SMASHED BURGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICY SMASHED BURGERS 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 2014 (11 years ago)
Document Number: L14000150937
FEI/EIN Number 47-1939752

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

Mail Address: 1701 NW 87th Ave, Doral, FL, 33172, US
Address: 1701 NW 87th Ave, Unit 3, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITM CONSULTING AND HOLDINGS LLC Agent -
BENITEZ ANGEL Manager 1701 NW 87th Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037144 BURBOWL ACTIVE 2016-04-12 2026-12-31 - 117 SE 3RD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1701 NW 87th Ave, Unit 3, Unit # 300, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-02 1701 NW 87th Ave, Unit 3, Unit # 300, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1701 NW 87th Ave, Ste 300, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212078501 2021-02-25 0455 PPS 6117 NW 113th Pl, Doral, FL, 33178-3608
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43250
Loan Approval Amount (current) 43250
Undisbursed Amount 0
Franchise Name Burbowl
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3608
Project Congressional District FL-26
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43511.87
Forgiveness Paid Date 2021-10-06
5272497705 2020-05-01 0455 PPP 117 SE 3RD AVE, MIAMI, FL, 33131-2003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16551
Loan Approval Amount (current) 16551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-2003
Project Congressional District FL-27
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16703.81
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State