Search icon

BERTELO USA INC. - Florida Company Profile

Company Details

Entity Name: BERTELO USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERTELO USA 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: 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: 27 Apr 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P22000031508
FEI/EIN Number 88-2072658

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

Mail Address: 1400 NW 107TH AVE STE 203, SWEETWATER, FL, 33172, US
Address: 13436 sw 62nd street, miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG JOSE Director 1400 NW 107TH AVE STE 203, SWEETWATER, FL, 33172
TAX CARE CELEBRATION Agent 1400 NW 107TH AVE STE 203, SWEETWATER, FL, 33172
PUIG IMPORTACIONS MUNDIALS DE CARBO I Chief Executive Officer ALTRES, SLU CARRETERA DEL PLANS EDIF, CABANETA 3R 2A AD 100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055570 PIMCA USA ACTIVE 2022-05-02 2027-12-31 - 1400 NW 107TH AVE STE 203, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 TAX CARE CELEBRATION -
AMENDMENT 2022-05-09 - -
AMENDMENT 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 13436 sw 62nd street, unit h-105, miami, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
Amendment 2022-05-09
Amendment 2022-05-03
Domestic Profit 2022-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State