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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Murphy, Kenny | President | 4500 Courthouse Blvd, Ste 150, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Schroeder, Brad S | Treasurer | 4500 Courthouse Blvd, Ste 150, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Rothenbeucher, Alan, Esq. | Secretary | 4500 Courthouse Blvd, Ste 150, Stow, OH 44224 |
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 |
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