Search icon

BERSAGROUP, INC. - Florida Company Profile

Company Details

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

BERSAGROUP, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000003302
FEI/EIN Number 650808316

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

Address: 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRNBAUM BERNARDO President 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
BIRNBAUM BERNARDO Secretary 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
BIRNBAUM BERNARDO Director 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
BIRNBAUM VIVIAN Vice President 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
BIRNBAUM VIVIAN Treasurer 3430 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
GRISALES-RACINI OSCAR E Agent CONCORDE CENTER II, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-11-21 BERSAGROUP, INC. -
AMENDMENT 2006-09-07 - -
REGISTERED AGENT NAME CHANGED 2006-07-26 GRISALES-RACINI, OSCAR ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 CONCORDE CENTER II, 2999 NE 191 STREET, PH 8, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 3430 N. 29TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-07-26 3430 N. 29TH AVENUE, HOLLYWOOD, FL 33020 -
AMENDMENT 2005-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297559 ACTIVE 1000000263162 BROWARD 2012-04-18 2032-04-25 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-25
Name Change 2006-11-21
Amendment 2006-09-07
ANNUAL REPORT 2006-07-26
Amendment 2005-05-25
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State