Search icon

BERAJA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BERAJA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERAJA GROUP, 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000080238
FEI/EIN Number 651130236

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

Address: 1549 NE 123RD STREET, N MIAMI, FL, 33161, US
Mail Address: 1549 NE 123RD STREET, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR JOSE I President 1549 NE 123RD STREET, N MIAMI, FL, 33161
TOVAR JOSE I Agent 1549 NE 123RD STREET, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1549 NE 123RD STREET, N MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1549 NE 123RD STREET, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2008-04-30 1549 NE 123RD STREET, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2007-06-22 TOVAR, JOSE I -
REVOCATION OF VOLUNTARY DISSOLUT 2007-06-12 - -
VOLUNTARY DISSOLUTION 2007-05-16 - -
AMENDMENT 2005-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085498 ACTIVE 1000000316603 MIAMI-DADE 2013-06-07 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000548416 ACTIVE 1000000204922 DADE 2011-02-16 2036-09-09 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000114665 ACTIVE 1000000204920 DADE 2011-02-16 2031-02-23 $ 510.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-22
Revocation of Dissolution 2007-06-12
Voluntary Dissolution 2007-05-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-02
Amendment 2005-02-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State