Search icon

THE BERRY FARM, LLC - Florida Company Profile

Company Details

Entity Name: THE BERRY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BERRY FARM, 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: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L13000165608
FEI/EIN Number 46-4196624

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

Address: 267 Minorca Avenue, Suite 200, Coral Gables, FL, 33134, US
Mail Address: POST OFFICE BOX 651, GOULDS, FL, 33170
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEGANDT KARL O Managing Member 6900 SW 142ND TERRACE, MIAMI, FL, 33158
CHAFFIN GARY L Managing Member 7380 SW 113TH STREET, MIAMI, FL, 33156
De La Osa Dominic Agent 267 Minorca Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 267 Minorca Avenue, Suite 200, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-02-05 De La Osa, Dominic -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 267 Minorca Avenue, Suite 200, Coral Gables, FL 33134 -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000579100 TERMINATED 1000000838319 DADE 2019-08-26 2039-08-28 $ 4,714.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000408383 TERMINATED 1000000828651 DADE 2019-06-05 2039-06-12 $ 1,210.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000650184 TERMINATED 1000000796895 DADE 2018-09-13 2038-09-19 $ 2,550.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000507925 TERMINATED 1000000720004 MIAMI-DADE 2016-08-19 2036-08-24 $ 10,136.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State