Search icon

DI BERNARDO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DI BERNARDO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DI BERNARDO HOLDINGS, 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L11000136322
FEI/EIN Number 82-4966644

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

Address: 40 S.W. 13th Street, SUITE 802, MIAMI, FL, 33130, US
Mail Address: 40 S.W. 13th Street, SUITE 802, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI BERNARDO ELZA Manager 40 S.W. 13th Street, MIAMI, FL, 33130
MACHADO FILHO BRASIL Manager 40 S.W. 13th Street, MIAMI, FL, 33130
ALMEIDA PINHEIRO MACCYNTHIA Manager 3500 Mystic Pointe Dr, Aventura, FL, 33180
DYMAX INTERNATIONAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 40 S.W. 13th Street, SUITE 802, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-04-09 40 S.W. 13th Street, SUITE 802, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 40 S.W. 13TH STREET, SUITE 802, MIAMI, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State