Search icon

BURT'S JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: BURT'S JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURT'S JEWELERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: V02824
FEI/EIN Number 650302321

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

Address: 1676 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
Mail Address: 1676 NE MIAMI GARDENS DR, N MIAMI BEACH, FL, 33179-4900, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN, LLOYD President 1676 NE MIAMI GARDENS DR, MIAMI, FL, 33179
LIEBERMAN, LLOYD Director 1676 NE MIAMI GARDENS DR, MIAMI, FL, 33179
Lieberman-Leibovich Ilisa Vice President 1676 NE MIAMI GARDENS DR, N MIAMI BEACH, FL, 331794900
LIEBERMAN LLOYD A Agent 1676 NE MIAMI GARDENS DR, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 1676 NE MIAMI GARDENS DR, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-02-11 LIEBERMAN, LLOYD AARON -
CHANGE OF MAILING ADDRESS 2019-02-11 1676 NE MIAMI GARDENS DR, MIAMI, FL 33179 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 1676 NE MIAMI GARDENS DR, N. MIAMI BEACH, FL 33179 -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000302375 TERMINATED 1000000264638 MIAMI-DADE 2012-04-18 2032-04-25 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988787107 2020-04-10 0455 PPP 1676 NE Miami Gardens Circle, MIAMI, FL, 33179-4900
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26669.43
Loan Approval Amount (current) 26669.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-4900
Project Congressional District FL-24
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27056.68
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State