Search icon

BERNARANTZA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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