Search icon

MONSTER BURGER, INC. - Florida Company Profile

Company Details

Entity Name: MONSTER BURGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSTER BURGER, 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: 28 Sep 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000074955
FEI/EIN Number 650631113

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

Mail Address: 21382 MARINA COVE CIRCLE, UNIT 17-D, AVENTURA, FL, 33180
Address: 1550 N SR 7, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFRAIM ISAC President 21382 MARINA COVE CIRCLE UNIT 17-D, AVENTURA, FL, 33180
EFRAIM ISAC Director 21382 MARINA COVE CIRCLE UNIT 17-D, AVENTURA, FL, 33180
EFRAIM ISAC Agent 21382 MARINA COVE CIRCLE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 1550 N SR 7, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2006-04-15 1550 N SR 7, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 21382 MARINA COVE CIRCLE, UNIT 17-D, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2004-04-12 EFRAIM, ISAC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508503 TERMINATED 1000000669810 MIAMI-DADE 2015-04-15 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001074906 ACTIVE 1000000514875 BROWARD 2013-05-31 2033-06-07 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State