Entity Name: | BERNARANTZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERNARANTZA 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. |
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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000040195 |
FEI/EIN Number |
264749514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11890 SW 8TH STREET, MIAMI, FL, 33184, US |
Mail Address: | 11890 SW 8TH STREET, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ARRIZABALAGA BERNARDO | Managing Member | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
DIAZ ARRIZABALAGA BERNARDO | Agent | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-01 | DIAZ ARRIZABALAGA, BERNARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 11890 SW 8TH STREET, PH 5, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 11890 SW 8TH STREET, PH 5, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2018-08-16 | 11890 SW 8TH STREET, PH 5, MIAMI, FL 33184 | - |
PENDING REINSTATEMENT | 2014-01-22 | - | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-05-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State