Search icon

BER ENTERPRISE 449 INC

Company Details

Entity Name: BER ENTERPRISE 449 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P06000020070
FEI/EIN Number 562569437
Address: 2485 NE 202nd Street, MIAMI, FL, 33180, US
Mail Address: 2485 NE 202 STREET, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS SHARON Agent 2485 NE 202 STREET, MIAMI, FL, 33180

President

Name Role Address
CURTIS SHARON President 2485 NE 202 STREET, MIAMI, FL, 33180

Vice President

Name Role Address
CURTIS SHARON Vice President 2485 NE 202 STREET, MIAMI, FL, 33180

Treasurer

Name Role Address
CURTIS SHARON Treasurer 2485 NE 202 STREET, MIAMI, FL, 33180

Secretary

Name Role Address
CURTIS SAMUEL Secretary 2485 NE 202 STREET, MIAMI, FL, 33180

Director

Name Role Address
CURTIS SHARON Director 2485 NE 202 STREET, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114662 EDIBLE ARRANGEMENTS 449 ACTIVE 2022-09-14 2027-12-31 No data 18280 WEST DIXIE HWY, MIAMI, FL, 33160
G22000102705 EDIBLE ARRANGMENTS 449 ACTIVE 2022-08-30 2027-12-31 No data 18280 WEST DIXIE HWY, EDIBLE ARRANGEMENTS, MIAMI, FL, 33160
G16000091062 EDIBLE ARRANGEMENTS 449 EXPIRED 2016-08-23 2021-12-31 No data 2485 NE 202ND STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2485 NE 202nd Street, MIAMI, FL 33180 No data
NAME CHANGE AMENDMENT 2013-03-01 BER ENTERPRISE 449 INC No data
REGISTERED AGENT NAME CHANGED 2007-09-17 CURTIS, SHARON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000083244 LAPSED 2018-CA-13508 9TH JUDICIAL CIRCUIT-ORANGE 2018-09-21 2024-02-08 $74,962.33 BALBOA CAPITAL CORPORATION, 575 ANTON BOULEVARD, 12TH FLOOR, COSTA MESA, CA 92626
J18000565390 LAPSED 17-21843 MIAMI DADE CIRCUIT COURT 2018-08-04 2023-08-16 $167,072.98 JEFFREY SONN AND TERRI SONN, 264 S. PARKWAY, GOLDEN BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State