Search icon

BERKI USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RENATA BERKI Manager DANUBIUS STR 10, 8TH FLOOR, #2, BUDAPEST, 1138

Events

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 -

Documents

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