Search icon

BESSARD ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: BESSARD ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESSARD ROOFING, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000087040
FEI/EIN Number 270884518

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

Address: 5625 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 5625 NE 2 AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSARD JASMIN Auth 5625 N.E. 2nd Avenue, MIAMI, FL, 33137
OZERIS JEFFREY Vice President 5625 NE 2 AVE, MIAMI, FL, 33137
EXAVIER DANIEL Chief Operating Officer 1360 NE 132ND STREET, MIAMI, FL, 33161
MERCILUS EVENS Manager 5625 NE 2 AVE, MIAMI, FL, 33137
Metsch Lawrence R Agent 20801 Biscayne Blvd., Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022458 GREEN HOMES GROUP EXPIRED 2018-02-12 2023-12-31 - 4870 SW 28TH TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 Metsch, Lawrence R -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 20801 Biscayne Blvd., Suite 300, Aventura, FL 33180 -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709889 ACTIVE 2021-025112-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-02-01 2029-11-08 $70,418.34 GERALD LOUIS, 19701 NE 10TH PLACE, NORTH MIAMI BEACH, FL 33179
J18000511071 LAPSED 2016-031453-CA(30) 11TH JUDICIAL CIRCUIT 2018-05-21 2023-07-26 $213,050.96 EVENING STAR CONDOMINIUM ASSOCIATION, INC., 1142-52 99TH STREET, BAY HARBOR ISLANDS, FL 33154

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-14
REINSTATEMENT 2017-12-07
AMENDED ANNUAL REPORT 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State