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