Search icon

BERK, MERCHANT & SIMS, PLC - Florida Company Profile

Company Details

Entity Name: BERK, MERCHANT & SIMS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERK, MERCHANT & SIMS, PLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L05000084311
FEI/EIN Number 203380304

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

Address: 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL, 33134, US
Mail Address: 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERK, MERCHANT & SIMS, PLC GHT BENEFIT PLAN 2023 203380304 2025-01-30 BERK, MERCHANT & SIMS, PLC 34
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7863382851
Plan sponsor’s address 2 ALHAMBRA PLZ, CORAL GABLES, FL, 331345202

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC 401(K) PLAN 2023 203380304 2024-06-11 BERK, MERCHANT & SIMS, PLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MICHELLE JOSEPH
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC CASH BALANCE PLAN 2023 203380304 2024-09-30 BERK, MERCHANT & SIMS, PLC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing MICHELLE JOSEPH
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC GHT BENEFIT PLAN 2022 203380304 2024-01-30 BERK, MERCHANT & SIMS, PLC 38
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7863382851
Plan sponsor’s address 2 ALHAMBRA PLZ, CORAL GABLES, FL, 331345202

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC CASH BALANCE PLAN 2022 203380304 2023-10-06 BERK, MERCHANT & SIMS, PLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MICHELLE JOSEPH
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC 401(K) PLAN 2022 203380304 2023-09-28 BERK, MERCHANT & SIMS, PLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing MICHELLE JOSEPH
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC CASH BALANCE PLAN 2021 203380304 2022-10-10 BERK, MERCHANT & SIMS, PLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing WILLIAM BERK
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC GHT BENEFIT PLAN 2021 203380304 2022-12-30 BERK, MERCHANT & SIMS, PLC 35
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7863382851
Plan sponsor’s address 2 ALHAMBRA PLZ, CORAL GABLES, FL, 331345202

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC 401(K) PLAN 2021 203380304 2022-09-30 BERK, MERCHANT & SIMS, PLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing WILLIAM BERK
Valid signature Filed with authorized/valid electronic signature
BERK, MERCHANT & SIMS, PLC 401(K) PLAN 2020 203380304 2021-08-23 BERK, MERCHANT & SIMS, PLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7863382900
Plan sponsor’s address 2 ALHAMBRA PLAZA, SUITE 700, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing WILLIAM BERK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sims Melissa M Managing Member 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL, 33134
Merchant Evelyn M Auth 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL, 33134
Betar Patrick Auth 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL, 33134
ROTH JEFFREY C Agent 866 S DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-16 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-12-16 2 ALHAMBRA PLAZA, STE 700, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 866 S DIXIE HWY, CORAL GABLES, FL 33146 -
NAME CHANGE AMENDMENT 2005-12-02 BERK, MERCHANT & SIMS, PLC -

Court Cases

Title Case Number Docket Date Status
JAMES DE LA O VS BERK, MERCHANT & SIMS, PLC, ETC., ET AL., SC2017-0735 2017-04-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA023556000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1363

Parties

Name JAMES DE LA O
Role Petitioner
Status Active
Name BERK, MERCHANT & SIMS, PLC
Role Respondent
Status Active
Representations William S. Berk, Evelyn M. Merchant, Melissa M. Sims
Name QBE INSURANCE CORPORATION
Role Respondent
Status Active
Representations ERIC R. THOMPSON, ROBIN TAYLOR SYMONS
Name William S. Berk
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is denied as moot.
Docket Date 2017-04-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-04-24
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of JAMES DE LA O
View View File
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-04-24
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of JAMES DE LA O
View View File
JAMES DE LA O VS BERK MERCHANT & SIMS PLC, etc., et al., 3D2016-1363 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23556

Parties

Name JAMES DE LA O
Role Appellant
Status Active
Name BERK, MERCHANT & SIMS, PLC
Role Appellee
Status Active
Representations Eric R. Thompson, Melissa M. Sims, ROBIN TAYLOR SYMONS, Evelyn M. Merchant, WILLIAM S. BERK
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-07-04
Type Response
Subtype Reply
Description REPLY ~ to the response
Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 9, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s May 29, 2017 motion to supplement the record is hereby denied.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with stipulated statements of proceedings.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-05-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant¿s request for ruling, the Court has noted appellant¿s motion for an order prohibiting counsel for appellees from citing to decisions of appellate courts with no written opinion filed on March 24, 2017.
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for ruling
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Berk, Merchant & Sims, PLC, William S. Berk, and QBE Insurance Corporation)-4 days to 5/19/17
Docket Date 2017-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of serving statement of the proceedings upon appellees
Docket Date 2017-04-26
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2017-04-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or review in, or reversed or quashed by, this court.
Docket Date 2017-04-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion to stay is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-04-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2017-04-23
Type Notice
Subtype Notice
Description Notice ~ of serving emerg. pet. for writ of mandamus
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for a written opinion, or, in the alternative, an order providing a citation, explanation or elaboration of its decision is denied.
Docket Date 2017-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for an order prohibiting counsel for ae from citing to decisions of aa courts with no written opinion
Docket Date 2017-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. Upon consideration, appellant¿s motion to set deadline is hereby stricken for failure to include consultation with opposing counsel regarding the requested extension. See Fla. R. App. P. 9.300. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order
Docket Date 2017-03-22
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for written opinion or an order providing a citation, explanation or elaboration of its decision
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion or, in the alternative and order providing a citation, explanation or elaboration of its decision
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION TO DISMISS FOR LACK OF PROSECUTION
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE ~ to AA motion for eot to file initial brief
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2017-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for a deadline to file initial brief. SEE ORDER FROM 3/23/17.
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the motion to dismiss is granted to and including seven (7) days from the date of this order.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, appellant¿s motion for appointment of counsel under 11 Hen. VII, CH. 12 is hereby denied.
Docket Date 2017-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ for a limited purpose.
Docket Date 2017-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2016-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
Docket Date 2016-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order on plaintiff's motion for rehearing as to final judgment and motion for appointment of counsel
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to extend abeyance of appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to extend abeyance of appeal.
Docket Date 2016-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request for abeyance is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-07-05
Type Response
Subtype Response
Description RESPONSE ~ amended response to aa request for abeyance
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO AA REQUEST FOR ABEYANCE
On Behalf Of BERK MERCHANT & SIMS PLC
Docket Date 2016-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response within ten (10) days from the date of this order to appellant¿s request for abeyance.
Docket Date 2016-06-19
Type Response
Subtype Response
Description RESPONSE ~ to order to pay filing fee-civil without attorney
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES DE LA O
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 19, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
LC Amendment 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992437010 2020-04-06 0455 PPP 2 Alhambra Plaza Suite 700, MIAMI, FL, 33134-5202
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649200
Loan Approval Amount (current) 649200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-5202
Project Congressional District FL-27
Number of Employees 34
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 652626.33
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State