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 |
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 |
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 | - | - |
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