Search icon

BERKLEY GROUP INVESTMENTS, LLC - Florida Company Profile

Company Details

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

BERKLEY GROUP INVESTMENTS, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 20 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: L08000030718
FEI/EIN Number 262295367

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

Address: 6767 Collins Avenue, Miami Beach, FL, 33141, US
Mail Address: 50 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKLEY MARIA L Manager 50 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
BERKLEY SHANE N Manager 50 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
Berkley Maria L Agent 50 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 6767 Collins Avenue, APT 1801, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 50 ALHAMBRA CIRCLE, Apt. 401, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-15 6767 Collins Avenue, APT 1801, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Berkley, Maria Laura -
LC AMENDMENT 2008-05-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-20
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State