Search icon

BERGER MANAGEMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: BERGER MANAGEMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGER MANAGEMENT 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: 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: 02 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P05000080017
FEI/EIN Number 202946583

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

Mail Address: 3710 North 32nd Terrace, Hollywood, FL, 33021, US
Address: 3810 Hollywood Boulevard Suite 3, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER DAVID President 3810 Hollywood Boulevard Suite 3, Hollywood, FL, 33021
BERGER SHARI Vice President 3810 Hollywood Boulevard Suite 3, Hollywood, FL, 33021
BERGER DAVID Agent 3810 Hollywood Boulevard Suite 3, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091058 HELLOLUXURY EXPIRED 2011-09-14 2016-12-31 - 3710 N. 32ND TERRACE, HOLLYWOOD, FL, 33021
G08003900096 BIG WATCHES CORPORATIONS EXPIRED 2008-01-03 2013-12-31 - 3710 N. 32ND TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3810 Hollywood Boulevard Suite 3, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3810 Hollywood Boulevard Suite 3, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-02-02 3810 Hollywood Boulevard Suite 3, Hollywood, FL 33021 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State