Search icon

BERMEX, INC.

Company Details

Entity Name: BERMEX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Apr 1997 (28 years ago)
Document Number: F97000002091
FEI/EIN Number 38-3326896
Address: 2880 W. OAKLAND BLVD., SUITE 119, FT LAUDERDALE, FL 33311
Mail Address: 4500 Courthouse Blvd, Ste 150, Stow, OH 44224
ZIP code: 33311
County: Broward
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
Murphy, Kenny President 4500 Courthouse Blvd, Ste 150, Stow, OH 44224

Treasurer

Name Role Address
Schroeder, Brad S Treasurer 4500 Courthouse Blvd, Ste 150, Stow, OH 44224

Secretary

Name Role Address
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 No data
REGISTERED AGENT NAME CHANGED 2015-12-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-30 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 2880 W. OAKLAND BLVD., SUITE 119, FT LAUDERDALE, FL 33311 No data

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 Feb 2025

Sources: Florida Department of State