Search icon

BERGAMO, MENEGUETTE & BUENO, LLC

Company Details

Entity Name: BERGAMO, MENEGUETTE & BUENO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000204858
FEI/EIN Number 81-0817750
Address: 12801 W. SUNRISE BLVD.,, SUNRISE, FL, 33323, US
Mail Address: 200 SE 1ST STREET,, MIAMI, FL, 33131, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
R&P ACCOUNTING & TAXES, INC. Agent 200 SE 1ST STREET, SUITE #604, MIAMI, FL, 33131

Manager

Name Role Address
BUENO FERREIRA DINARTE G Manager 12801 W. SUNRISE BLVD.,, SUNRISE, FL, 33323
REGINALDO ROSS BERGAMO Manager 18011 NE BISCAYNE BLVD PH 5, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040922 RECCO LINGERIE EXPIRED 2016-04-22 2021-12-31 No data 12801 W SUNRISE BLVD STORE # 927, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC DISSOCIATION MEM 2017-06-15 No data No data
LC AMENDMENT AND NAME CHANGE 2016-07-12 BERGAMO, MENEGUETTE & BUENO, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 12801 W. SUNRISE BLVD.,, STORE #927, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-03-31 12801 W. SUNRISE BLVD.,, STORE #927, SUNRISE, FL 33323 No data
LC NAME CHANGE 2016-02-15 BERGAMO ROSSI AND MENEGUETTE, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000377293 ACTIVE 1000000748382 DADE 2017-06-26 2037-06-28 $ 2,602.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
CORLCDSMEM 2017-06-15
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2016-07-12
ANNUAL REPORT 2016-04-28
LC Name Change 2016-02-15
Florida Limited Liability 2015-12-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State