Search icon

BERTHOS TRADING LLC - Florida Company Profile

Company Details

Entity Name: BERTHOS TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERTHOS TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L13000017947
FEI/EIN Number 46-1957394

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

Mail Address: 1817 S Ocean Dr, Hallandale Beach, FL, 33009, US
Address: 1817 S Ocean Dr, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS JOSE A President 1817 S. Ocean Dr., Hallandale Beach, FL, 33009
CUEVAS BRANDON A Vice President 1817 S Ocean Dr, Hallandale, FL, 33009
CUEVAS JOSE Agent 1817 S. Ocean Dr., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-06 CUEVAS, JOSE -
CHANGE OF MAILING ADDRESS 2020-01-29 1817 S Ocean Dr, Suite 428, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1817 S. Ocean Dr., 428, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 1817 S Ocean Dr, Suite 428, Hallandale, FL 33009 -
LC AMENDMENT 2016-12-07 - -
LC AMENDMENT 2013-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000175109 TERMINATED 1000000950292 BROWARD 2023-04-17 2033-04-19 $ 368.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000422735 TERMINATED 1000000932668 BROWARD 2022-08-31 2032-09-07 $ 1,111.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000655900 TERMINATED 1000000842588 BROWARD 2019-09-30 2029-10-02 $ 1,044.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-09
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-10
LC Amendment 2016-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State