Search icon

BERMEX, INC. - Florida Company Profile

Company Details

Entity Name: BERMEX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Apr 1997 (28 years ago)
Document Number: F97000002091
FEI/EIN Number 383326896

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

Address: 2880 W. OAKLAND BLVD., SUITE 119, FT LAUDERDALE, FL, 33311
Mail Address: 4500 Courthouse Blvd, Ste 150, Stow, OH, 44224, US
ZIP code: 33311
County: Broward
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
Murphy Kenny President 4500 Courthouse Blvd, Ste 150, Stow, OH, 44224
Schroeder Brad S Treasurer 4500 Courthouse Blvd, Ste 150, Stow, OH, 44224
Rothenbeucher Alan Esq. Secretary 4500 Courthouse Blvd, Ste 150, Stow, OH, 44224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-25 2880 W. OAKLAND BLVD., SUITE 119, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-12-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-12-30 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 2880 W. OAKLAND BLVD., SUITE 119, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
Reg. Agent Change 2015-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State