Search icon

SAN BERNARDO INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: SAN BERNARDO INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN BERNARDO INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L10000054066
FEI/EIN Number 272628970

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

Address: 25 SW 9 STE STE 401, MIAMI, FL, 33130
Mail Address: 25 SW 9 STE STE 401, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO SUAREZ BERNARDO J Authorized Member 25 SW 9 STE STE 401, MIAMI, FL, 33130
DEL CASTILLO RAUL E Agent 25 SW 9 STE STE 401, MIAMI, FL, 33130
DEL CASTILLO RAUL E Managing Member 25 SW 9 STE STE 401, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083741 HARBOR APARTMENTS EXPIRED 2013-08-22 2018-12-31 - 6135 NW 167 STREET, STE: E-18, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 25 SW 9 STE STE 401, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-05-25 25 SW 9 STE STE 401, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 25 SW 9 STE STE 401, MIAMI, FL 33130 -
LC STMNT OF AUTHORITY 2017-02-02 - -
LC AMENDMENT 2013-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
LC Amendment 2023-05-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-27
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State