Search icon

BERCOS INVESTMENT CORP.

Company Details

Entity Name: BERCOS INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000033509
FEI/EIN Number 201052524
Address: 100 N. BISCAYNE BLVD., # 1407, MIAMI, FL, 33132
Mail Address: 100 N. BISCAYNE BLVD., # 1407, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTA JORGE R Agent 3191 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
BERTONATTI CARLOS President 100 N. BISCAYNE BLVD. # 1407, MIAMI, FL, 33132

Director

Name Role Address
BERTONATTI CARLOS Director 100 N. BISCAYNE BLVD. # 1407, MIAMI, FL, 33132
COSTA JAIME J Director 100 N. BISCAYNE BLVD. # 1407, MIAMI, FL, 33132

Vice President

Name Role Address
COSTA JAIME J Vice President 100 N. BISCAYNE BLVD. # 1407, MIAMI, FL, 33132

Secretary

Name Role Address
COSTA JAIME J Secretary 100 N. BISCAYNE BLVD. # 1407, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 100 N. BISCAYNE BLVD., # 1407, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2005-04-29 100 N. BISCAYNE BLVD., # 1407, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 ORTA, JORGE RESQ No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3191 CORAL WAY, # 605, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-02
Domestic Profit 2003-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State