Entity Name: | LE BERGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N07000011762 |
FEI/EIN Number | 800180414 |
Address: | 1190 NE 125 ST, 23, MIAMI, FL, 33161 |
Mail Address: | 1190 NE 125 ST, 23, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULES GERALD F. | Agent | 443 NE 195 ST., UNIT 243, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
RAYMONVIL FRITZNEL | Director | 2625 SW 129 TERR, MIRAMAR, FL, 33027 |
POULARD PIERRE D. | Director | 5342 SW 158 AVE., MIRAMAR, FL, 33027 |
JULES PATRICIA N. | Director | 443 NE 195 ST., UNIT 243, MIAMI, FL, 33179 |
JULES GERALD F. | Director | 443 NE 195 ST., UNIT 243, MIAMI, FL, 33179 |
ADAM GUILAINE V | Director | 20331 NE. 7 PLACE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-03 | 1190 NE 125 ST, 23, MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2008-09-03 | 1190 NE 125 ST, 23, MIAMI, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-03 |
Domestic Non-Profit | 2007-12-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State