Search icon

BERGER FIRM P.A. - Florida Company Profile

Company Details

Entity Name: BERGER FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGER FIRM P.A. 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: 20 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: P12000071362
FEI/EIN Number 46-0815620

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

Mail Address: 10800 Biscayne Blvd, Miami, FL, 33161, US
Address: 10800 Biscayne Blvd Ste 201, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER CHASE President 10800 Biscayne Blvd Ste 201, Miami, FL, 33161
BERGER CHASE Secretary 10800 Biscayne Blvd Ste 201, Miami, FL, 33161
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-10-28 10800 Biscayne Blvd Ste 201, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 10800 Biscayne Blvd Ste 201, Miami, FL 33161 -
AMENDMENT 2020-04-24 - -

Documents

Name Date
Reg. Agent Change 2024-12-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-20
Amendment 2020-04-24
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37855.25

Date of last update: 01 Jun 2025

Sources: Florida Department of State