Search icon

BERGER REIBACK HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BERGER REIBACK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERGER REIBACK HOLDINGS 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: 08 Apr 2015 (10 years ago)
Document Number: L15000061626
FEI/EIN Number 47-4293642

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

Address: 350 EAST LAS OLAS BLVD., STE. #1250, FT. LAUDERDALE, FL, 33301, US
Mail Address: C/O MARY HEMPFLING, PO BOX 26390, TAMARAC, FL, 33320-6390, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BERGER INVESTMENTS, INC. Manager
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 350 EAST LAS OLAS BLVD., STE. #1250, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-02-11 350 EAST LAS OLAS BLVD., STE. #1250, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 350 EAST LAS OLAS BLVD., STE. #1250, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-09 350 EAST LAS OLAS BLVD., STE. #1250, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-27 WORLDWIDE CORPORATE ADMINISTRATORS -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State