Search icon

BERN BROS. LLC - Florida Company Profile

Company Details

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

BERN BROS. 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000156607
FEI/EIN Number 36-4749102

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

Address: 1701 PURDY AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1701 PURDY AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coletta Brandy Managing Member 1521 Meridian Avenue, Miami Beach, FL, 33139
Anderson Ulises Agent 240 N Biscayne River Dr, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131430 MERCATO SUNSET EXPIRED 2018-12-12 2023-12-31 - 1701 PURDY AVENUE, UNIT 101, MIAMI BEACH, FL, 33139
G18000067273 KAHWA COFFEE ROASTING EXPIRED 2018-06-12 2023-12-31 - 324444TH AVE N, ST PETERSBURG, FL, 33714
G13000001780 SAVORY BAKERY & CAFE EXPIRED 2013-01-04 2018-12-31 - 1701 PURDY AVENUE, UNIT 101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-21 Anderson, Ulises -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 240 N Biscayne River Dr, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-01-18 1701 PURDY AVENUE, 101, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1701 PURDY AVENUE, 101, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2012-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State