Search icon

BERE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BERE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERE INVESTMENTS 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: 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000195915
FEI/EIN Number 47-2723051

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

Address: 2887 SW 33RD AVE, MIAMI, FL, 33133, US
Mail Address: 2887 SW 33RD AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ HAROLD Authorized Member 2887 SW 33RD AVE, MIAMI, FL, 33133
Harold Alvarez Agent 2887 SW 33RD AVE, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051485 LITTLE BELLIES SPA OF PALM BEACH ACTIVE 2020-05-10 2025-12-31 - 951 BRICKELL AVE, # 4206, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2887 SW 33RD AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-02-04 2887 SW 33RD AVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2887 SW 33RD AVE, Miami, FL 33133 -
LC DISSOCIATION MEM 2017-08-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 Harold, Alvarez -
LC AMENDMENT 2015-03-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-25
CORLCDSMEM 2017-08-25
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-12-12
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-12-06
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State