Search icon

BURGER MIAMI, LLC - Florida Company Profile

Company Details

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

BURGER MIAMI, 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000224622
FEI/EIN Number 61-1812221

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

Address: 1735 Main Street, Weston, FL, 33326, US
Mail Address: 1735 Main Street, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIERI LISANDRO Member 1735 Main Street, Weston, FL, 33326
ALTIERI LAURA Member 1735 Main Street, Weston, FL, 33326
IC CONSULTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110251 BURGERIM EXPIRED 2018-10-10 2023-12-31 - 1735 MAIN ST, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-04-19 - -
LC AMENDMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-27 IC CONSULTING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 8905 NW 28TH DRIVE, UNIT A, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1735 Main Street, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-03-02 1735 Main Street, Weston, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384117 ACTIVE 1000000930627 BROWARD 2022-08-05 2032-08-10 $ 1,466.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000469514 ACTIVE 1000000901100 BROWARD 2021-09-07 2041-09-15 $ 9,919.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000382693 ACTIVE 1000000868408 BROWARD 2020-11-19 2030-11-25 $ 1,485.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000382701 ACTIVE 1000000868411 BROWARD 2020-11-19 2040-11-25 $ 10,235.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000185252 ACTIVE 1000000864777 BROWARD 2020-03-18 2030-03-25 $ 1,244.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000174777 ACTIVE 1000000864774 BROWARD 2020-03-16 2040-03-18 $ 6,615.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
LC Amendment 2019-04-19
LC Amendment 2019-02-04
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-11-09
AMENDED ANNUAL REPORT 2018-09-03
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590527803 2020-06-08 0455 PPP 1735 MAIN ST, WESTON, FL, 33326-3668
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22682
Loan Approval Amount (current) 32682
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 Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-3668
Project Congressional District FL-25
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23087.42
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State