Search icon

BURGUICH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BURGUICH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGUICH ENTERPRISES, 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: 31 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L19000195916
FEI/EIN Number 32-0618030

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

Address: 8735 Stirling Road, Cooper City, FL, 33328, US
Mail Address: 8735 Stirling Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGAENTZLE JOSE M Manager 8735 Stirling Road, Cooper City, FL, 33328
DELGADO VERONICA Authorized Member 8735 Stirling Road, Cooper City, FL, 33328
Burgaentzle Jose M Agent 8735 Stirling Road, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098091 TWO BROTHERS NY BAGELS ACTIVE 2022-08-19 2027-12-31 - 9802 NW 80TH AVENUE, UNIT 31, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 8735 Stirling Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-04-20 8735 Stirling Road, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Burgaentzle, Jose M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 8735 Stirling Road, Cooper City, FL 33328 -
LC AMENDMENT 2022-11-03 - -
LC AMENDMENT 2022-08-12 - -
LC AMENDMENT 2020-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
LC Amendment 2022-11-03
LC Amendment 2022-08-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
LC Amendment 2020-01-02
Florida Limited Liability 2019-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State