Search icon

WILLIAM BERKE AND ALAM BERKE, TRUSTEES, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM BERKE AND ALAM BERKE, TRUSTEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM BERKE AND ALAM BERKE, TRUSTEES, 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: 13 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000017467
FEI/EIN Number 421590702

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

Mail Address: 1400 NE MIAMI GARDENS DRIVE, 202, NORTH MIAMI BEACH, FL, 33179
Address: 1400 NE MIAMI GARDENS DRIVE, 202, NORTH MIAMI BEACH, FL, 33179, UN
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE WILLIAM Managing Member 1400 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
BERKE ALAM Managing Member 1400 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
BERKE WILLIAM Agent 1400 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1400 NE MIAMI GARDENS DRIVE, 202, NORTH MIAMI BEACH, FL 33179 UN -
CHANGE OF MAILING ADDRESS 2005-03-28 1400 NE MIAMI GARDENS DRIVE, 202, NORTH MIAMI BEACH, FL 33179 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 1400 NE MIAMI GARDENS DRIVE, 202, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-10
Florida Limited Liabilites 2003-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State