Search icon

BERMART, INC. - Florida Company Profile

Company Details

Entity Name: BERMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERMART, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: G38969
FEI/EIN Number 592295070

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

Mail Address: P.O. BOX 160414, MIAMI, FL, 33116, US
Address: 8171 NW 67TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BERARDO Director 10985 SW 107TH ST. 218, MIAMI, FL, 33176
MARTINEZ BERARDO President 10985 SW 107TH ST. 218, MIAMI, FL, 33176
MARTINEZ BERARDO Secretary 10985 SW 107TH ST. 218, MIAMI, FL, 33176
MARTINEZ BERARDO Treasurer 10985 SW 107TH ST. 218, MIAMI, FL, 33176
BLACK, JOHN W., ESQ. Agent 420 SOUTH DIXIE HWY., SUITE 2-L, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-27 8171 NW 67TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-02-27 8171 NW 67TH ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State