Entity Name: | BERFAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BERFAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Sep 2014 (10 years ago) |
Date of dissolution: | 16 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2022 (2 years ago) |
Document Number: | L14000137659 |
FEI/EIN Number |
45-6666566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2069 ne 123 st, N Miami, FL 33181 |
Mail Address: | 2069 ne 123 st, N Mimai, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLC MANAGER, INC. | Agent | - |
FALASCONI, LEONARDO MARTIN | Manager | 2069 NE 123 st, N Miami, FL 33181 |
BERIACHETTO, JORGE GUILLERMO | Manager | 2069 NE 123 st, N Miami, FL 33181 |
FALASCONI, HUGO LEONARDO | Manager | 2069 NE 123 st, N Miami, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 2069 ne 123 st, N Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 2069 ne 123 st, N Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 2069 ne 123 st, N Mimai, FL 33181 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-16 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-05-29 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-12-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State