Search icon

BERNY'S PRODUCE INC - Florida Company Profile

Company Details

Entity Name: BERNY'S PRODUCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNY'S PRODUCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000097345
FEI/EIN Number 205264512

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

Address: 350 S MIAMI AVE, 3113, MIAMI, FL, 33130-1932, US
Mail Address: 350 S MIAMI AVE, 3113, MIAMI, FL, 33130-1932, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO BERNARDO W President 350 S MIAMI AVE APT 3113, MIAMI, FL, 331301932
CHAVES MARIA V Vice President 350 S MIAMI AVE APT 3113, MIAMI, FL, 331301932
GUERRERO DIEGO F Agent 350 S MIAMI AVE, MIAMI, FL, 331301932

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 350 S MIAMI AVE, 3113, MIAMI, FL 33130-1932 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 350 S MIAMI AVE, 3113, MIAMI, FL 33130-1932 -
CHANGE OF MAILING ADDRESS 2010-04-10 350 S MIAMI AVE, 3113, MIAMI, FL 33130-1932 -
AMENDMENT 2008-08-12 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 GUERRERO, DIEGO F -
AMENDMENT 2006-10-06 - -
AMENDMENT 2006-08-21 - -

Documents

Name Date
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-28
Amendment 2008-08-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-24
Amendment 2006-10-06
Amendment 2006-08-21
Domestic Profit 2006-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State