Search icon

WILLIAM BERKE AND ALAM BERKE, TRUSTEES, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM BERKE AND ALAM BERKE, TRUSTEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM BERKE AND ALAM BERKE, TRUSTEES, 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: 07 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L15000003636
FEI/EIN Number 47-2725126

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

Address: 200 SW 2nd Street, Fort Lauderdale, FL, 33301, US
Mail Address: 200 SW 2nd Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE ALAM Managing Member 1400 NE MIAMI GARDENS DRIVE STE 202, NORTH MIAMI BEACH, FL, 33179
Berke William Manager 1400 NE MIAMI GARDENS DRIVE STE 202, NORTH MIAMI BEACH, FL, 33179
BERKE ALAM Agent 1400 NE MIAMI GARDENS DRIVE STE 202, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-25 200 SW 2nd Street, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 200 SW 2nd Street, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-08-16 BERKE, ALAM -
LC AMENDMENT 2018-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 1400 NE MIAMI GARDENS DRIVE STE 202, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-27
LC Amendment 2018-08-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State