Search icon

JOSEPH BERRIOS INC - Florida Company Profile

Company Details

Entity Name: JOSEPH BERRIOS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOSEPH BERRIOS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P19000018218
FEI/EIN Number 47-4923892

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

Address: 18162 SW 33RD ST, MIRAMAR, FL 33029
Mail Address: 18162 SW 33RD ST, MIRAMAR, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS, JOSEPH Agent 18162 SW 33RD ST, MIRAMAR, FL 33029
BERRIOS, JOSEPH President 18162 SW 33RD ST, MIRAMAR, FL 33029

Court Cases

Title Case Number Docket Date Status
LASIK VISION INSTITUTE, LLC VS JOSEPH BERRIOS AND NGHIA VO, O.D. 5D2019-3291 2019-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-002848-O

Parties

Name Lasik Vision Institure, LLC
Role Petitioner
Status Active
Representations Noelle K. Sheehan, Jacqueline M. Bertelsen
Name Nghia VO, O.D.
Role Respondent
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name JOSEPH BERRIOS INC
Role Respondent
Status Active
Representations Rebecca L. Williamson, Stuart Cohen, Hinda Klein

Docket Entries

Docket Date 2020-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lasik Vision Institure, LLC
Docket Date 2020-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lasik Vision Institure, LLC
Docket Date 2020-06-02
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ PT FILE STATUS REPORT W/IN 90 DAYS
Docket Date 2020-06-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Lasik Vision Institure, LLC
Docket Date 2020-03-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of Lasik Vision Institure, LLC
Docket Date 2020-03-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/13 ORDER
On Behalf Of Joseph Berrios
Docket Date 2020-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joseph Berrios
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO AMENDED PET BY 3/4; NO ADDITIONAL TIME WILL BE GRANTED
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joseph Berrios
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 2/3
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joseph Berrios
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 1/2
Docket Date 2019-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Joseph Berrios
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Berrios
Docket Date 2019-11-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE 20 DAYS; REPLY 10 DAYS; REQUEST FOR OA DISPENSED WITH
Docket Date 2019-11-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA; DISPENSED PER 11/13 ORDER
On Behalf Of Lasik Vision Institure, LLC
Docket Date 2019-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Lasik Vision Institure, LLC
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 5 DAYS
Docket Date 2019-11-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED THROUGH PORTAL 11/11/19
On Behalf Of Lasik Vision Institure, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-28
Domestic Profit 2019-02-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State