Search icon

HAROLD S. BERCU LLC - Florida Company Profile

Company Details

Entity Name: HAROLD S. BERCU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAROLD S. BERCU LLC 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000019789
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AV, 298, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AV, 298, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERCU ADAM Manager 6538 COLLINS AV 298, MIAMI BEACH, FL, 33141
BERCU ADAM Agent 6538 COLLINS AV, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 6538 COLLINS AV, 298, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2008-07-08 6538 COLLINS AV, 298, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 6538 COLLINS AV, 298, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2006-10-06 BERCU, ADAM -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-06
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State