Search icon

BERMAELA, L.L.C. - Florida Company Profile

Company Details

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

BERMAELA, L.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: 26 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000048379
FEI/EIN Number 200447286

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

Address: 13035 SW 132 AVE, MIAMI, FL, 33186, US
Mail Address: 13035 SW 132 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYCOVEN CONSTRUCTIONS LLC Managing Member -
CORONADO YSAAC A Manager 13035 SW 132 AVE, MIAMI, FL, 33186
CORONADO DANIEL J Manager 13035 SW 132 AVE, MIAMI, FL, 33186
MORA ANA P Agent 13035 SW 132 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 MORA, ANA P -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 13035 SW 132 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-05-01 13035 SW 132 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13035 SW 132 AVE, MIAMI, FL 33186 -
AMENDMENT 2003-12-18 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-11-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State