Search icon

MARSHALL BERWICK CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: MARSHALL BERWICK CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL BERWICK CHEVROLET, 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: 17 Oct 1973 (52 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 438463
FEI/EIN Number 591494399

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

Address: 2030 N.E. 199TH STREET, N. MIAMI BCH., FL, 33179
Mail Address: 2030 N.E. 199TH STREET, N. MIAMI BCH., FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERWICK, DOLORES President 2030 NE 199 ST., N MIAMI BCH, FL 00000
BERWICK, DOLORES Director 2030 NE 199 ST., N MIAMI BCH, FL 00000
BERWICK, TERRI Vice President 600 NE 36TH ST, MIAMI, FL 00000
ROSENBLATT, SOL M Director 2030 N.E. 199TH STREET, N. MIAMI BCH., FL
FEIG, MARC I., ESQ., Agent 20451 N.W. 2ND AVE, SUITE 101, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1985-08-14 2030 N.E. 199TH STREET, N. MIAMI BCH., FL 33179 -
CHANGE OF MAILING ADDRESS 1985-08-14 2030 N.E. 199TH STREET, N. MIAMI BCH., FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 1982-07-29 20451 N.W. 2ND AVE, SUITE 101, MIAMI, FL -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13418918 0418800 1975-01-08 760 STATE ROAD #7, Hollywood, FL, 33023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1984-03-10
13422092 0418800 1974-07-10 760 S STATE ROAD 7, Hollywood, FL, 33023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-07-16
Abatement Due Date 1974-08-08
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State