Search icon

BERKO PRODUCTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BERKO PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERKO PRODUCTIONS 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: 31 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L14000017920
FEI/EIN Number 30-0808979

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

Address: 33 SW 2nd Ave, MIAMI, FL, 33130, US
Mail Address: 33 SW 2nd Ave, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERKO PRODUCTIONS LLC, RHODE ISLAND 001050140 RHODE ISLAND
Headquarter of BERKO PRODUCTIONS LLC, MINNESOTA 74429e14-0256-e411-a981-001ec94ffe7f MINNESOTA
Headquarter of BERKO PRODUCTIONS LLC, KENTUCKY 0908497 KENTUCKY
Headquarter of BERKO PRODUCTIONS LLC, COLORADO 20151099608 COLORADO
Headquarter of BERKO PRODUCTIONS LLC, CONNECTICUT 1238632 CONNECTICUT
Headquarter of BERKO PRODUCTIONS LLC, IDAHO 447405 IDAHO
Headquarter of BERKO PRODUCTIONS LLC, ILLINOIS LLC_05079268 ILLINOIS

Key Officers & Management

Name Role Address
BERKOVITCH DOLEV MR Manager 400 NW 46TH STREET, MIAMI, FL, 33127
BERKOVITCH DOLEV Agent 5955 NE 4th Ct, Miami, FL, 33137
GLOBAL BUSINESS ACTIVITIES INC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 5955 NE 4th Ct, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-23 33 SW 2nd Ave, STE 1102, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 33 SW 2nd Ave, STE 1102, MIAMI, FL 33130 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 BERKOVITCH, DOLEV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292247306 2020-04-29 0455 PPP 400 NW 46TH STREET, MIAMI, FL, 33127
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 84
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259500
Loan Approval Amount (current) 259500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 99
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96061.58
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State