Entity Name: | JORGE JESUS BERGE PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2018 (7 years ago) |
Date of dissolution: | 07 Oct 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | P18000058271 |
FEI/EIN Number | 83-1227311 |
Address: | 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 13818 sw 152 st, MIAMI, FL, 33177, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGE JORGE J | Agent | 13818 sw 152 st, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
BERGE JORGE J | President | 1193 SE PORT ST LUCIE BLVD., PMB 107, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 1193 SE PORT ST LUCIE BLVD, PMB 107, PORT ST LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 1193 SE PORT ST LUCIE BLVD, PMB 107, PORT ST LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 13818 sw 152 st, 0349, MIAMI, FL 33177 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-07 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-10 |
Domestic Profit | 2018-07-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State