Entity Name: | BERKI USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERKI USA 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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2025 (18 days ago) |
Document Number: | P11000042237 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49NE 22ND STREET, MIAMI, FL, 33160, US |
Mail Address: | 16909N BAY ROAD, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RENATA BERKI | Manager | DANUBIUS STR 10, 8TH FLOOR, #2, BUDAPEST, 1138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-20 | 111 hattaway dr, altamonte springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 111 hattaway dr, altamonte springs, FL 32701 | - |
REINSTATEMENT | 2025-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-30 | C T Corporation System | - |
REINSTATEMENT | 2022-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-30 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 49NE 22ND STREET, MIAMI, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 49NE 22ND STREET, MIAMI, FL 33160 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-20 |
ANNUAL REPORT | 2023-05-24 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-13 |
Domestic Profit | 2011-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State