Search icon

BERTLING LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: BERTLING LOGISTICS, 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: 16 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: F98000005800
FEI/EIN Number 042748604

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

Address: 12604 N.W. 115TH AVE, MEDLEY, FL, 33178, US
Mail Address: 12604 N.W. 115TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
HARK JOHN Director 19054 KENSWICK DR, HUMBLE, TX, 77338
Herreid Steve Secretary 19054 KENSWICK DR, HUMBLE, TX, 77338
HEBERT CHARLYE Vice President 19054 Kenswick Drive, Humble, TX, 77338
HEBERT CHARLYE Chairman 19054 Kenswick Drive, Humble, TX, 77338
BYRNE ALICIA Vice President 12604 N.W. 115th Ave, Medley, FL, 33178
BYRNE ALICIA Agent 12604 NW 115TH AVENUE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 BYRNE, ALICIA -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 12604 NW 115TH AVENUE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 12604 N.W. 115TH AVE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-06-07 12604 N.W. 115TH AVE, MEDLEY, FL 33178 -
REINSTATEMENT 2010-09-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-28
Reg. Agent Change 2019-09-09
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State