Search icon

LOCAL BOY BURGERS LLC - Florida Company Profile

Company Details

Entity Name: LOCAL BOY BURGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL BOY 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: 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 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000001258
FEI/EIN Number 82-4165108

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

Address: 2927 NW 7TH AVE, MIAMI, FL, 33127
Mail Address: 743 NW 23rd St, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Cesar Manager 2531 NW 2nd Ave, MIAMI, FL, 33127
Morales Cesar Agent 2531 NW 2nd Ave, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129676 TAYRONA ACTIVE 2020-10-06 2025-12-31 - 2531 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-15 2927 NW 7TH AVE, MIAMI, FL 33127 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2531 NW 2nd Ave, MIAMI, FL 33127 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Morales, Cesar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000466126 ACTIVE 1000001003181 MIAMI-DADE 2024-07-17 2044-07-24 $ 21,532.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000078956 ACTIVE 1000000944426 DADE 2023-02-16 2043-02-22 $ 69,232.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000503740 ACTIVE 1000000935518 DADE 2022-10-25 2042-11-02 $ 80,303.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State