Search icon

BERMUDEZ BORGES INC

Company Details

Entity Name: BERMUDEZ BORGES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P16000018356
FEI/EIN Number 81-2315969
Address: 18501 PINES BLVD., SUITE 3022, PEMBROKE PINES, FL, 33029, US
Mail Address: 18501 Pines Blvd Suite 3022, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORGES DAVID Agent 18501 PINES BLVD., PEMBROKE PINES, FL, 33029

President

Name Role Address
BORGES DAVID President 18501 PINES BLVD., PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
BORGES DAVID Secretary 18501 PINES BLVD., PEMBROKE PINES, FL, 33029

Director

Name Role Address
BORGES DAVID Director 18501 PINES BLVD., PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
BORGES MANUEL Vice President 18501 Pines Blvd Suite 3022, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048601 VERTU INSURANCE GROUP ACTIVE 2023-04-17 2028-12-31 No data 18501 PINES BLVD SUITE 3022, PEMBROKE PINES, FL, 33029
G17000130471 VERTU INSURANCE GROUP EXPIRED 2017-11-29 2022-12-31 No data 18501 PINES BLVD SUITE 369, PEMBROKE PINES, FL, 33029
G16000037592 BERMUDEZ BORGES INSURANCE SERVICES ACTIVE 2016-04-13 2026-12-31 No data 906 SW 143RD AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 18501 PINES BLVD., SUITE 3022, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 18501 PINES BLVD., SUITE 3022, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 18501 PINES BLVD., SUITE 3022, PEMBROKE PINES, FL 33029 No data
AMENDMENT 2017-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-04
Amendment 2017-11-16
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State