Search icon

BERMAX GROUP LLC - Florida Company Profile

Company Details

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

BERMAX 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: 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 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000123634
FEI/EIN Number 261560984

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

Address: 707 W. Eau Gallie Blvd, Melbourne, FL, 32935, US
Mail Address: 707 West Eau Gallie Blvd., Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVENS ROSS A Managing Member 707 West Eau Gallie Blvd., Melbourne, FL, 32935
CLEVENS ROSS A Agent 707 West Eau Gallie Blvd., Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 707 W. Eau Gallie Blvd, Melbourne, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 707 West Eau Gallie Blvd., Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2015-01-22 707 W. Eau Gallie Blvd, Melbourne, FL 32935 -
CANCEL ADM DISS/REV 2010-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State