Entity Name: | BERN CHUCK WG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERN CHUCK WG, 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. |
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: | 29 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000065638 |
FEI/EIN Number |
650767241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AARON J. EDELSTEIN, 36 ISLAND AVENUE, SUITE 56, MIAMI BEACH, FL, 33139, US |
Mail Address: | AARON J. EDELSTEIN, 36 ISLAND AVENUE, SUITE 56, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELSTEIN AARON J | Manager | 201 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139 |
EDELSTEIN AARON J | Agent | 36 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
EDELSTEIN, SHEPARD | Managing Member | 3348 NE 169TH STREET, N. MIAMI BEACH, FL, 33160 |
EDELSTEIN, MARC | Managing Member | 722 W. 49th Street, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-19 | AARON J. EDELSTEIN, 36 ISLAND AVENUE, SUITE 56, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2010-03-19 | AARON J. EDELSTEIN, 36 ISLAND AVENUE, SUITE 56, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-25 |
REINSTATEMENT | 2011-10-20 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State