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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State