Entity Name: | BEREL AND MENDEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEREL AND MENDEL, 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. |
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: | 14 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | L14000026192 |
FEI/EIN Number |
46-5023130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21812 reflection ln, Boca Raton, FL, 33428, US |
Mail Address: | 21812 reflection ln, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
herzel shlomo | Manager | 21812 reflection ln, Boca Raton, FL, 33428 |
herzel shlomo | Agent | 21812 reflection ln, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 21812 reflection ln, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 21812 reflection ln, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2024-01-14 | 21812 reflection ln, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | herzel, shlomo | - |
REINSTATEMENT | 2020-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-04-20 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State