Search icon

BERNERT ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: BERNERT ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNERT ENTERPRISE 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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: L13000139053
FEI/EIN Number 90-1022847

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

Address: 951 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 951 Brickell Ave., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNERT EGORN AJR Manager 951 Brickell Ave, MIAMI, FL, 33131
BERNERT THAYSA Manager 951 Brickell Ave, MIAMI, FL, 33131
BERNERT JUNIOR EGORN ALFREDO Agent 3275 W Hillsboro Blvd, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 951 Brickell Ave, Apt 509, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-19 BERNERT JUNIOR, EGORN ALFREDO -
REINSTATEMENT 2016-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 951 Brickell Ave, Apt 509, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 3275 W Hillsboro Blvd, Suite 306, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State