Search icon

BERKLEY INTERNATIONAL TRADE ENTERPRISE CORP. - Florida Company Profile

Company Details

Entity Name: BERKLEY INTERNATIONAL TRADE ENTERPRISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKLEY INTERNATIONAL TRADE ENTERPRISE CORP. 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P10000005236
FEI/EIN Number 271707947

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

Mail Address: 13986 SW 46TH TERRACE, #B, MIAMI, FL, 33175, US
Address: 13986 SW 46TH TERRACE, #B, MIAMI, FL 33175 US, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKLEY MICHAEL President 13986 SW 46TH TERRACE, #B, MIAMI, FL, 33175
LOPEZ WILMARY Vice President 13986 SW 46TH TERRACE, #B, MIAMI, FL, 33175
BERKLEY LESLIE Director 6103 NW 114TH PL, APT. 257, DORAL, FL, 33178
LOPEZ WILMARY Agent 13986 SW 46TH TERRACE, #B, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135187 NEXTGEN CONTRACTORS CORP ACTIVE 2020-10-19 2025-12-31 - 13986 SW 46TH TERRACE APT B, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 LOPEZ , WILMARY -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 13986 SW 46TH TERRACE, #B, MIAMI, FL 33175 US, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 13986 SW 46TH TERRACE, #B, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-10 13986 SW 46TH TERRACE, #B, MIAMI, FL 33175 US, MIAMI, FL 33175 -
AMENDMENT 2013-12-06 - -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581383 TERMINATED 1000000906695 DADE 2021-11-08 2041-11-10 $ 15,438.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001623595 TERMINATED 1000000538643 MIAMI-DADE 2013-11-04 2033-11-07 $ 3,513.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State