Search icon

BERMAC PROPERTIES & INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BERMAC PROPERTIES & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BERMAC PROPERTIES & INVESTMENTS, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 07 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L11000030437
FEI/EIN Number 45-0641978

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

Address: 2519 Tigertail Avenue, COCONUT GROVE, FL 33133
Mail Address: 2519 Tigertail Avenue, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machado, Jacqueline Agent 2519 Tigertail Avenue, COCONUT GROVE, FL 33133
MACHADO, JACQUELINE C Managing Member 2519 Tigertail Avenue, COCONUT GROVE, FL 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 Machado, Jacqueline -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 2519 Tigertail Avenue, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 2519 Tigertail Avenue, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-06 2519 Tigertail Avenue, COCONUT GROVE, FL 33133 -
LC STMNT OF RA/RO CHG 2015-04-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-06
CORLCRACHG 2015-04-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State