Entity Name: | BERTELI & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERTELI & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P00000086418 |
FEI/EIN Number |
651042329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24602 SW 122 AVENUE, PRINCETON, FL, 33032, US |
Mail Address: | 24602 SW 122 AVENUE, PRINCETON, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO BERTO Sr. | President | 24602 SW 122 AVENUE, PRINCETON, FL, 33032 |
LORENZO BERTO Sr. | Agent | 24602 SW 122 AVENUE, PRINCETON, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 24602 SW 122 AVENUE, PRINCETON, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 24602 SW 122 AVENUE, PRINCETON, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 24602 SW 122 AVENUE, PRINCETON, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | LORENZO, BERTO Sr. | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-03 |
AMENDED ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-19 |
AMENDED ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State