Search icon

BERNAL FERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: BERNAL FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNAL FERNANDEZ 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: 02 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2010 (15 years ago)
Document Number: L08000064584
FEI/EIN Number 262930724

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

Address: 10867 SW 75th Terrace, MIAMI, FL, 33173, US
Mail Address: 10867 SW 75th Terrace, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernal Fanny M President 10867 SW 75th Terrace, MIAMI, FL, 33173
Bernal Juan A Vice President 10867 SW 75th Terrace, MIAMI, FL, 33173
Bernal Juan A Agent 10867 SW 75th Terrace, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 10867 SW 75th Terrace, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-01-03 Bernal, Juan Alexander -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 10867 SW 75th Terrace, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2013-12-16 10867 SW 75th Terrace, MIAMI, FL 33173 -
REINSTATEMENT 2010-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State