Search icon

BURGER & BEER JOINT, LLC - Florida Company Profile

Company Details

Entity Name: BURGER & BEER JOINT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Oct 2012 (13 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: M12000005706
FEI/EIN Number 264830227

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

Address: 1766 BAY RD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Erika Castillo Auth 8333 NW 53th Street Suite 504, Doral, FL, 33166
Lopez Mercedes Manager 8333 NW 53rd Street, Doral, FL, 33166
MARTINEZ IAN ILLYCH Agent BELLO MARTINEZ & RAMIREZ, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139228 LAST CALL EXPIRED 2017-12-19 2022-12-31 - 8333 NW 53RD STREET, SUITE 504, MIAMI, FL, 33129
G17000128903 BITTER TRUTH EXPIRED 2017-11-24 2022-12-31 - 8333 NW 53RD STREET, SUITE 504, DORAL, FL, 33166
G17000059921 LUTUM EXPIRED 2017-05-31 2022-12-31 - 8333 N.W. 53RD STREET, SUITE 504, DORAL, FL, 33166
G17000027653 EL GRITO EXPIRED 2017-03-15 2022-12-31 - 8333 NW 53 ST, STE.504, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-29 - -
LC AMENDMENT 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-04 1766 BAY RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-09-04 MARTINEZ, IAN ILLYCH -
REGISTERED AGENT ADDRESS CHANGED 2013-09-04 BELLO MARTINEZ & RAMIREZ, 800 DOUGLAS RD., SUITE 149, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-08-28 - -
MERGER 2012-10-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000125963

Court Cases

Title Case Number Docket Date Status
BURGER & BEER JOINT, LLC, et al., VS TONY HANNAN, et al., 3D2017-2101 2017-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8754

Parties

Name PAUL MELEAN
Role Appellant
Status Active
Name JOHN CERUTTI
Role Appellant
Status Active
Name BURGER & BEER JOINT, LLC
Role Appellant
Status Active
Representations LEON F. HIRZEL, PATRICK G. DEMPSEY
Name TONY HANNAN
Role Appellee
Status Active
Representations KAARI-LYNN S. GAGNON, DANIEL JOHNATHON MCGINN, ROBERT M. EINHORN
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Tony Hannan's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted (upon appellee Tony Hannan ultimately prevailing in the matter) and remanded to the trial court to fix amount. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2018-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, February 20, 2018. The Court will consider the case without oral argument. SUAREZ, SCALES and LUCK, JJ., concur.
Docket Date 2017-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-12-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 12/18/17
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-11-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TONY HANNAN
Docket Date 2017-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TONY HANNAN
Docket Date 2017-11-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TONY HANNAN
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Tony Hannan’s motion to dismiss the appeal is hereby denied. Appellants’ corrected motion for an extension of time to file the initial brief is granted to and including October 13, 2017.
Docket Date 2017-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TONY HANNAN
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Corrected.
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2017.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BURGER & BEER JOINT, LLC
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
LC Amendment 2013-09-16
Reg. Agent Change 2013-09-04
LC Amendment 2013-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State