Search icon

"BUGS" BURGER BUG KILLERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: "BUGS" BURGER BUG KILLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"BUGS" BURGER BUG KILLERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000085495
FEI/EIN Number 050581169

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

Address: 1666 79th St Cswy, 208, North Bay Village, FL, 33141, US
Mail Address: P.O. BOX 2863, MIAMI BEACH, FL, 33140, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of "BUGS" BURGER BUG KILLERS, INC., MISSISSIPPI 105840 MISSISSIPPI
Headquarter of "BUGS" BURGER BUG KILLERS, INC., ALABAMA 000-935-264 ALABAMA

Key Officers & Management

Name Role Address
BURGER ANDREW President 4373 N Bay Rd, Miami Beach, FL, 33140
BURGER ANDREW Agent 4373 N Bay Rd, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 4373 N Bay Rd, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1666 79th St Cswy, 208, North Bay Village, FL 33141 -
REINSTATEMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 BURGER, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 - -
CHANGE OF MAILING ADDRESS 2008-04-17 1666 79th St Cswy, 208, North Bay Village, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442701 TERMINATED 1000000899111 DADE 2021-08-25 2031-09-01 $ 717.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000442719 TERMINATED 1000000899114 DADE 2021-08-25 2041-09-01 $ 32,090.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000172037 TERMINATED 1000000864232 DADE 2020-03-16 2040-03-18 $ 1,507.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001145373 TERMINATED 1000000638190 DADE 2014-08-18 2034-12-17 $ 1,606.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001145357 TERMINATED 1000000638188 DADE 2014-08-18 2034-12-17 $ 14,509.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000870518 ACTIVE 1000000627735 MIAMI-DADE 2014-05-15 2034-08-01 $ 7,229.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001283077 TERMINATED 1000000520061 DADE 2013-08-08 2033-08-16 $ 26,916.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-11-30
Reinstatement 2017-10-30
Admin. Diss. for Reg. Agent 2017-10-10
Reg. Agent Resignation 2017-05-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629117105 2020-04-15 0455 PPP P.O. Box was 2876, MIAMI BEACH, FL, 33140
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State