Search icon

BERNAZA, INC.

Company Details

Entity Name: BERNAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1978 (46 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 595457
FEI/EIN Number 59-1868605
Address: 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155
Mail Address: 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, ESTEBAN C. Agent 8345 S.W. 174TH TERR., MIAMI, FL 33155

President

Name Role Address
TORRES, ESTEBAN C. President 8345 S.W. 174TH TERR., MIAMI, FL

Treasurer

Name Role Address
TORRES, ESTEBAN C. Treasurer 8345 S.W. 174TH TERR., MIAMI, FL

Director

Name Role Address
TORRES, ESTEBAN C. Director 8345 S.W. 174TH TERR., MIAMI, FL
TORRES, CARMEN C. Director 8345 S.W. 174TH TERR., MIAMI, FL

Secretary

Name Role Address
TORRES, CARMEN C. Secretary 8345 S.W. 174TH TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-03-04 8345 S.W. 174TH TERR., MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 1984-03-16 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1984-03-16 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State