Entity Name: | BERTA"S COURT REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERTA"S COURT REALTY 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: | 24 Nov 1987 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | K03741 |
FEI/EIN Number |
650024819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16263 SW 81 ST., MIAMI, FL, 33193, US |
Mail Address: | 16263 SW 81 ST., MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ, FLORENCIO | Vice President | 14219 SW 55 ST., MIAMI, FL |
GOMEZ FLORENCIO JR. | Director | 16263 SW 81 ST, MIAMI, FL |
GOMEZ, FLORENCIO | Agent | 16263 SW 81 ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-28 | 16263 SW 81 ST, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-28 | 16263 SW 81 ST., MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 1997-04-28 | 16263 SW 81 ST., MIAMI, FL 33193 | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1988-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-22 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-03-27 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State