Entity Name: | BERGERON MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERGERON MANAGEMENT SERVICES, 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: | 30 May 1996 (29 years ago) |
Document Number: | P96000046004 |
FEI/EIN Number |
650669574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 153RD STREET, STE #303, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6175 NW 153RD STREET, STE #303, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY BERGERON | Agent | 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014 |
BERGERON GREGORY | Director | 6175 NW 153RD STREET SUITE 303, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 6175 NW 153RD STREET, STE #303, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 6175 NW 153RD STREET, STE #303, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 6175 NW 153RD STREET, STE #303, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | GREGORY BERGERON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State