Search icon

IRMG BURGER RESTAURANTS, INC.

Company Details

Entity Name: IRMG BURGER RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2006 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P06000140452
FEI/EIN Number 205891544
Address: 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL, 33146, US
Mail Address: 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YEUNG NITA Agent 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Director

Name Role Address
YEUNG HOI-SANG Director 4531 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
YEUNG HING-YU Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG NITA Y Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
LAU SEI-YAN Director 4531 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
YEUNG HING-YU Secretary 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Vice President

Name Role Address
YEUNG NITA Y Vice President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
LAU SEI-YAN Vice President 4531 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

President

Name Role Address
NAPOLIELLO ANTHONY President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 YEUNG, NITA No data
AMENDED AND RESTATEDARTICLES 2019-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-04-21 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2020-03-13
Amended and Restated Articles 2019-12-17
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State