Search icon

S.A. BERMIA ONE, L.L.C. - Florida Company Profile

Company Details

Entity Name: S.A. BERMIA ONE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A. BERMIA ONE, L.L.C. 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000003562
FEI/EIN Number 460521748

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

Mail Address: C/O BAUR & KLEIN PA, 11767 S. DIXIE HWY, MIAMI, FL, 33156, US
Address: 1001 BRICKELL BAY DRIVE, SUITE 2719, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINDLER ANDREAS Authorized Member 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
REGISTERZENTRALE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1001 BRICKELL BAY DRIVE, SUITE 2719, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1001 BRICKELL BAY DRIVE, SUITE 2719, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-11 1001 BRICKELL BAY DRIVE, SUITE 2719, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Registerzentrale, LLC -
LC AMENDMENT 2019-06-11 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
LC Amendment 2019-06-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State