Search icon

JACK I. BERNE, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JACK I. BERNE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK I. BERNE, D.D.S., P.A. 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: 20 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P07000104895
FEI/EIN Number 352310433

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

Address: 3000 ISLAND BLVD TH-5, AVENTURA, FL, 33160
Mail Address: 3000 ISLAND BLVD TH-5, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNE JACK I President 3000 ISLAND BLVD TH-5, AVENTURA, FL, 33160
AIN & GRUDA ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 AIN & GRUDA ASSOCIATES, P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 20764 WEST DIXIE HWY, SUITE 100, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 3000 ISLAND BLVD TH-5, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-04-18 3000 ISLAND BLVD TH-5, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781907803 2020-06-04 0455 PPP 3000 Island Blvd TH5, Aventura, FL, 33160-5605
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-5605
Project Congressional District FL-24
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10619.58
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State