Search icon

RENATO BERGER MD, INC. - Florida Company Profile

Company Details

Entity Name: RENATO BERGER MD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENATO BERGER MD, 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: 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: 16 Dec 2004 (20 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P04000168921
FEI/EIN Number 251905941

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

Address: 5300 WEST HILLSBORO BLVD, 110, COCONUT CREEK, FL, 33073, US
Mail Address: 8000 SW 117TH AVENUE, SUITE 205, MAMI, FL, 33183, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WALTER JOSEPH Authorized Person 1515 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 5300 WEST HILLSBORO BLVD, 110, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-03-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-03-04 RENATO BERGER MD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5300 WEST HILLSBORO BLVD, 110, COCONUT CREEK, FL 33073 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-03-19
Amended/Restated Article/NC 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State