Search icon

BEREAN ENTERPRISES, INC.

Company Details

Entity Name: BEREAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P13000034562
FEI/EIN Number 61-1714021
Address: 10201 Hammocks Blvd, Miami, FL, 33196, US
Mail Address: 10201 Hammocks Blvd, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCOURT DANELLA Agent 13082 SW 194 STREET, MIAMI, FL, 33177

President

Name Role Address
TORRES EDWARD A President 13103 SW 42nd Ter, MIAMI, FL, 33175

Director

Name Role Address
TORRES EDWARD A Director 13103 SW 42nd Ter, MIAMI, FL, 33175
BETANCOURT STEPHANIE M Director 421 SW Lucero Dr, Port Saint Lucie, FL, 34983
BETANCOURT ALEJANDRO J Director 421 SW Lucero Dr, Port Saint Lucie, FL, 34983

Treasurer

Name Role Address
TORRES EDWARD A Treasurer 13103 SW 42nd Ter, MIAMI, FL, 33175

Secretary

Name Role Address
BETANCOURT STEPHANIE M Secretary 421 SW Lucero Dr, Port Saint Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069531 OMEGA PRIVATE ACADEMY WEST KENDALL EXPIRED 2014-07-04 2024-12-31 No data 10201 HAMMOCKS BLVD, 136, MIAMI, FL, 33196
G13000058454 OMEGA LEARNING CENTER ACTIVE 2013-06-12 2028-12-31 No data 10201 HAMMOCKS BLVD., 136, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 10201 Hammocks Blvd, Suite 136, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2017-02-14 10201 Hammocks Blvd, Suite 136, Miami, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State