Search icon

BPH BURGER AUBURNDALE LLC - Florida Company Profile

Company Details

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

BPH BURGER AUBURNDALE 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: 02 Nov 2016 (9 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L16000201982
FEI/EIN Number 81-4344851

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

Address: 1001 BRICKELL BAY DR, 3200, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR, 3200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACZAC GEORGE JR Manager 1001 BRICKELL BAY DR, MIAMI, FL, 33131
ARONSON MICHAEL Manager 1001 BRICKELL BAY DR, MIAMI, FL, 33131
ZACZAC GEORGE JR Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1001 BRICKELL BAY DR, 3200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-17 1001 BRICKELL BAY DR, 3200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1001 BRICKELL BAY DR, 3200, MIAMI, FL 33131 -
LC AMENDMENT 2016-12-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
LC Amendment 2016-12-13
Florida Limited Liability 2016-11-02

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39421.00
Total Face Value Of Loan:
39421.97
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28319.89
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39421
Current Approval Amount:
39421.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39706.02

Date of last update: 01 Jun 2025

Sources: Florida Department of State