Search icon

BERTNIS ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: BERTNIS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERTNIS ENTERPRISES 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P16000023897
FEI/EIN Number 81-1885885

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

Address: 12380 NW 7 LN, MIAMI, FL, 33182, US
Mail Address: 12380 NW 7 LN, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ ALBERTO President 12380 SW 7 LN, MIAMI, FL, 33182
IBARROLA RAMSES Secretary 707 NW 111 CT, APT 2, MIAMI, FL, 33172
DOMINGUEZ ALBERTO Agent 12380 NW 7 LN, MIAMI, FL, 33182
MEJIAS REISEER Treasurer 11195 NW 7TH ST, APT 3, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 12380 NW 7 LN, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2018-01-21 12380 NW 7 LN, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 12380 NW 7 LN, MIAMI, FL 33182 -
AMENDMENT 2016-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-04
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-17
Amendment 2016-07-22
Domestic Profit 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State