Search icon

BERU SERVICES, LLC

Company Details

Entity Name: BERU SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L11000020933
FEI/EIN Number 27-5045109
Address: 4552 Hiatus Road, SUNRISE, FL, 33351, US
Mail Address: 11363 NW 1st Court, Coral Springs, FL, 33071, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEJARANO JUAN Agent 4552 Hiatus Road, SUNRISE, FL, 33351

Managing Member

Name Role Address
BEJARANO JUAN G Managing Member 4600 NORTH HIATUS ROAD, SUNRISE, FL, 33351
BEJARANO RUBIO LINA M Managing Member 11363 NW 1st Court, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018852 ANNIE'S SERVICES EXPIRED 2011-02-18 2016-12-31 No data 18245 NW 68 AVE STE 216, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 4552 Hiatus Road, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4552 Hiatus Road, SUNRISE, FL 33351 No data
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-07-09 4552 Hiatus Road, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2018-07-09 BEJARANO, JUAN No data
REINSTATEMENT 2018-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2019-09-26
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State