Search icon

BERNAL FAMILY INVESTMENT TRUST, LLC - Florida Company Profile

Company Details

Entity Name: BERNAL FAMILY INVESTMENT TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNAL FAMILY INVESTMENT TRUST, 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: 19 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000089155
FEI/EIN Number 263399025

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

Address: 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169, US
Mail Address: 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL BRANDON Managing Member 3075 Lillian Ln, MARGATE, FL, 33063
BERNAL ANGELA Managing Member 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169
BERNAL DUAYNE Managing Member 8429 FOREST HILLS DRIVE #105, CORAL SPRINGS, FL, 33065
FULTON SHAKIRA Managing Member 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169
BERNAL FELICIA Managing Member 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169
Bernal Lascelles Managing Member 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169
BERNAL Brandon Agent 17631 N.W. 11 AVE., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 BERNAL, Brandon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2008-11-03 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-07
LC Amendment 2008-11-03
Florida Limited Liability 2008-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State