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. |
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 |
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 | - |
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 | - |
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