Search icon

BERMAL L.C. - Florida Company Profile

Company Details

Entity Name: BERMAL L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERMAL L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000014573
FEI/EIN Number 651143747

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

Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD MAURICIO Manager 11811 SW 97 ST, MIAMI, FL, 33186
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-03-14 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-04-29 CONSULTING SERVICES OF SOUTH FLORIDA -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State