Search icon

BERGER MANAGEMENT GROUP, INC

Company Details

Entity Name: BERGER MANAGEMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (17 years ago)
Document Number: P05000080017
FEI/EIN Number 202946583
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

Agent

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

President

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

Vice President

Name Role Address
BERGER SHARI Vice President 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 No data 3710 N. 32ND TERRACE, HOLLYWOOD, FL, 33021
G08003900096 BIG WATCHES CORPORATIONS EXPIRED 2008-01-03 2013-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3810 Hollywood Boulevard Suite 3, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2023-02-02 3810 Hollywood Boulevard Suite 3, Hollywood, FL 33021 No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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 Feb 2025

Sources: Florida Department of State