Search icon

BERNIZ, CORP. - Florida Company Profile

Company Details

Entity Name: BERNIZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNIZ, CORP. 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P04000150915
FEI/EIN Number 201830225

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

Address: 438 RARDIN AVE, PAHOKEE, FL, 33476, US
Mail Address: 438 RARDIN AVE, PAHOKEE, FL, 33476, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHA IMED M Vice President 438 RARDIN AVE, PAHOKEE, FL, 33476
BACHA IMED Agent 18766 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-15 BACHA, IMED -
REGISTERED AGENT ADDRESS CHANGED 2007-06-15 18766 CLOUD LAKE CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 438 RARDIN AVE, PAHOKEE, FL 33476 -
AMENDMENT 2006-07-31 - -
CHANGE OF MAILING ADDRESS 2006-07-31 438 RARDIN AVE, PAHOKEE, FL 33476 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-03-30
Off/Dir Resignation 2007-06-15
Reg. Agent Change 2007-06-15
Reg. Agent Resignation 2007-06-15
ANNUAL REPORT 2007-04-26
Amendment 2006-07-31
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-09-08
Domestic Profit 2004-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State