Search icon

BERTON LLC - Florida Company Profile

Company Details

Entity Name: BERTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERTON 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L10000062098
FEI/EIN Number 272818291

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

Address: 15970 W SR 84 214, SUNRISE, FL, 33326, US
Mail Address: 15970 W SR 84 214, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darwiche Albert Manager 20925 NE 32 Ave, Aventura, FL, 33180
LAMADRID FINANCIAL SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051971 BERTON FOOD MART EXPIRED 2010-06-10 2015-12-31 - 280 W COPANS RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 15970 W SR 84 214, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-01-22 15970 W SR 84 214, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-26 300 S. PINE ISLAND RD, SUITE 223, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State