Entity Name: | ANDRES BERRIO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDRES BERRIO, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2002 (23 years ago) |
Document Number: | P02000064972 |
FEI/EIN Number |
030460849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 811 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRIO ANDRES | Director | 811 EAST HILLSBORO, DEERFIELD BEACH, FL, 33441 |
BERRIO ANDRES | Agent | 811 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 811 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 811 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 811 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State