Search icon

BERTELI & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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