Search icon

BERGER & BERGER HOLDING COMPANY LLC

Company Details

Entity Name: BERGER & BERGER HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000141399
FEI/EIN Number 32-0503214
Address: 11345 SW 12th Ct, Davie, FL 33325
Mail Address: C/O T R The Taxman Inc, 9858 Clint Moore Rd, Suite C111-131, Boca Raton, FL 33487
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
T R The Taxman Inc Agent 9858 Clint Moore Rd, Suite C111-131, Boca Raton, FL 33487

Manager

Name Role Address
DE SOUZA LIMA BERGER, JULIO R Manager 11345 SW 12th Ct, Davie, FL 33325
BERGER, FERNANDA Manager 11345 SW 12th Ct, Davie, FL 33325

Authorized Member

Name Role Address
DE SOUZA LIMA BERGER, JULIO R Authorized Member 11345 SW 12th Ct, Davie, FL 33325
BERGER, FERNANDA Authorized Member 11345 SW 12th Ct, Davie, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064807 PINES BUSINESS CENTER EXPIRED 2018-06-04 2023-12-31 No data 11345 SW 12TH COURT, DAVIE, FL, 33325
G17000011684 LA CREPE EXPIRED 2017-02-01 2022-12-31 No data 6250 N FEDERAL HWY, FT. LAUDERDALE, FL, 33038-5

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 11345 SW 12th Ct, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2017-02-17 11345 SW 12th Ct, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2017-02-17 T R The Taxman Inc No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 9858 Clint Moore Rd, Suite C111-131, Boca Raton, FL 33487 No data
LC AMENDMENT 2016-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-17
LC Amendment 2016-11-28
Florida Limited Liability 2016-07-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State