Search icon

BERK & PAU LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: BERK & PAU LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERK & PAU LOGISTICS 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: 10 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000113109
FEI/EIN Number 88-1085888

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

Mail Address: 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Address: 3900 WOODLAKE BLVD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULIN DUCKENS Manager 3900 WOODLAKE BLVD, GREENACRES, FL, 33463
OCCENA MAX DSr. Manager 4042 68th CT N, Riviera Beach, FL, 33404
OCENNA DEBORAH D Manager 4042 68th CT N, Riviera Beach, FL, 33404
Paulin Duckens Agent 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-29 Paulin, Duckens -
CHANGE OF MAILING ADDRESS 2021-09-16 3900 WOODLAKE BLVD, SUITE 301C, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 3900 WOODLAKE BLVD, SUITE 301C, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3900 WOODLAKE BLVD, SUITE 301A, LAKE WORTH, FL 33463 -
LC NAME CHANGE 2018-12-13 BERK & PAU LOGISTICS LLC -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-01
LC Name Change 2018-12-13
REINSTATEMENT 2018-12-10
Florida Limited Liability 2016-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State