Search icon

BERROSE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BERROSE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERROSE GROUP, 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: 04 Feb 1994 (31 years ago)
Date of dissolution: 09 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 1998 (26 years ago)
Document Number: P94000009124
FEI/EIN Number 650488590

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

Address: 3807 N. 29 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 3807 B. 29 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIELER BERNARD Director 3000 ISLAND BLVD., APT. 1203, MIAMI, FL, 33160
BIELER ROSE Director 3000 ISLAND BLVD., APT. 1203, MIAMI, FL, 33160
BIELER BERNARD Agent 3807 N. 29 AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-05 3807 N. 29 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1996-02-05 3807 N. 29 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 3807 N. 29 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1995-02-10 BIELER, BERNARD -

Documents

Name Date
Voluntary Dissolution 1998-12-09
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State