Search icon

BERLAND CORP.

Company Details

Entity Name: BERLAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (17 years ago)
Document Number: P06000089594
FEI/EIN Number 223937640
Address: 10427 NW 10TH CT., CORAL SPRINGS, FL, 33071
Mail Address: 10427 NW 10TH CT., CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY EMANUEL Agent 10427 NW 10TH COURT, CORAL SPRINGS, FL, 33071

President

Name Role Address
LEVY EMANUEL President 10427 NW 10TH CT., CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
LEVY EMANUEL Secretary 10427 NW 10TH CT., CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
LEVY EMANUEL Treasurer 10427 NW 10TH CT., CORAL SPRINGS, FL, 33071

Director

Name Role Address
LEVY EMANUEL Director 10427 NW 10TH CT., CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077374 CORAL CAMERA AND COMPUTERS EXPIRED 2014-07-26 2024-12-31 No data 10427 NW 10TH CT, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-03 LEVY, EMANUEL No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 10427 NW 10TH COURT, CORAL SPRINGS, FL 33071 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State