Search icon

BERNAL LAWN & MAINTENANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BERNAL LAWN & MAINTENANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNAL LAWN & MAINTENANCE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P07000118751
FEI/EIN Number 830500499

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

Address: 12411 SW 192 TERRACE, MIAMI, FL, 33177, US
Mail Address: 12411 SW 192 TERRACE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JULIO C President 12411 SW 192 TERRACE, MIAMI, FL, 33177
BERNAL JULIAN Vice President 12411 SW 192 TERRACE, MIAMI, FL, 33177
DE LA ROSA CLAUDIA M Agent 18901 SW 106 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 12411 SW 192 TERRACE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 18901 SW 106 AVE, SUITE 132, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-02-25 DE LA ROSA, CLAUDIA M -
CHANGE OF MAILING ADDRESS 2022-02-25 12411 SW 192 TERRACE, MIAMI, FL 33177 -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-04-30
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State