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 |
Name | Role | Address |
---|---|---|
BETANCOURT DANELLA | Agent | 13082 SW 194 STREET, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
TORRES EDWARD A | President | 13103 SW 42nd Ter, MIAMI, FL, 33175 |
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 |
Name | Role | Address |
---|---|---|
TORRES EDWARD A | Treasurer | 13103 SW 42nd Ter, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
BETANCOURT STEPHANIE M | Secretary | 421 SW Lucero Dr, Port Saint Lucie, FL, 34983 |
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 |
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 |
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