Search icon

109 BURGER JOINT, CORP - Florida Company Profile

Company Details

Entity Name: 109 BURGER JOINT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

109 BURGER JOINT, CORP 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000071629
FEI/EIN Number 47-1754272

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

Address: 646 SW 109TH AVE, MIAMI, FL, 33174, US
Mail Address: 646 SW 109TH AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO SANDOVAL LUIS JOSE President 3006 SW 155 AVE, MIAMI, FL, 33185
PEREZ-MENA & GONZALEZ, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 6267 BIRD ROAD, MIAMI, FL 33155 -
AMENDMENT 2023-01-13 - -
REGISTERED AGENT NAME CHANGED 2023-01-13 PEREZ-MENA & GONZALEZ, LLC -
AMENDMENT 2022-10-18 - -
AMENDMENT 2016-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 646 SW 109TH AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-02-01 646 SW 109TH AVE, MIAMI, FL 33174 -
AMENDMENT 2015-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000788610 ACTIVE 1000001022058 MIAMI-DADE 2024-12-11 2034-12-18 $ 354.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000788602 ACTIVE 1000001022057 MIAMI-DADE 2024-12-11 2044-12-18 $ 6,495.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000289769 ACTIVE 1000000956305 DADE 2023-06-12 2043-06-21 $ 3,671.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000160499 ACTIVE 1000000949418 DADE 2023-04-07 2043-04-12 $ 5,375.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000026476 ACTIVE 1000000941327 DADE 2023-01-13 2043-01-18 $ 98,900.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000026484 ACTIVE 1000000941328 DADE 2023-01-13 2043-01-18 $ 12,035.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000504979 ACTIVE 1000000935858 DADE 2022-10-25 2042-11-02 $ 18,344.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000130577 ACTIVE 1000000918015 DADE 2022-03-11 2042-03-15 $ 25,942.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000013130 ACTIVE 1000000871898 DADE 2021-01-07 2041-01-13 $ 12,444.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000150944 ACTIVE 1000000816693 DADE 2019-02-23 2039-02-27 $ 2,409.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2024-03-27
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-30
Amendment 2023-01-13
Amendment 2022-10-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169937707 2020-05-01 0455 PPP 646 SW 109TH AVE, MIAMI, FL, 33174-1338
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18985
Loan Approval Amount (current) 18985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33174-1338
Project Congressional District FL-28
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19234.15
Forgiveness Paid Date 2021-08-27
4047738504 2021-02-25 0455 PPS 646 SW 109th Ave, Miami, FL, 33174-1338
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26579
Loan Approval Amount (current) 26579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1338
Project Congressional District FL-28
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26814.93
Forgiveness Paid Date 2022-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State