Search icon

DUBERNARD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DUBERNARD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUBERNARD GROUP, 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: 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: 14 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L07000062667
FEI/EIN Number 260484068

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

Address: 968 NE 84TH ST, MIAMI, FL, 33138, US
Mail Address: 968 NE 84TH ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBERNARD MICHA R Managing Member 968 NE 84TH ST, MIAMI, FL, 33138
DUBERNARD JULIE A Manager 968 NE 84TH ST, MIAMI, FL, 33138
DUBERNARD MICHA R Agent 968 NE 84TH ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144872 VILLA MIA DESIGN ACTIVE 2021-10-28 2026-12-31 - 968 NE 84TH STREET, MIAMI, FL, 33138
G16000002207 MIAMI ECONOMIC CLUB ACTIVE 2016-01-06 2026-12-31 - 968 NE 84TH ST, MIAMI, FL, 33138
G12000025517 VERSAILLES DOMESTIC STAFFING EXPIRED 2012-03-13 2017-12-31 - 968 NE 84TH ST, MIAMI, FL, 33138
G08035900513 ELITE VISION EXPIRED 2008-02-04 2013-12-31 - 8941 NE 10TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-03-26 DUBERNARD GROUP, LLC -
REINSTATEMENT 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 DUBERNARD, MICHA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 968 NE 84TH ST, MIAMI, FL 33138 -
REINSTATEMENT 2011-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 968 NE 84TH ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-05-02 968 NE 84TH ST, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-11
LC Name Change 2018-03-26
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State