Search icon

BERRONES DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: BERRONES DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERRONES DEVELOPMENT CORP. 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: 24 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000056623
FEI/EIN Number 650845345

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

Address: 22200 SW 137th AVENUE, HOMESTEAD, FL, 33170, US
Mail Address: P. O. BOX 924477, PRINCETON, FL, 33092, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRONES JULIO J President 22200 SW 137th AVENUE, HOMESTEAD, FL, 33170
BERRONES JULIO J Director 22200 SW 137th AVENUE, HOMESTEAD, FL, 33170
BERRONES JULIO Agent 22200 SW 137th AVENUE, HOMESTEAD, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 22200 SW 137th AVENUE, HOMESTEAD, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 22200 SW 137th AVENUE, HOMESTEAD, FL 33170 -
CHANGE OF MAILING ADDRESS 2013-04-25 22200 SW 137th AVENUE, HOMESTEAD, FL 33170 -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-04-01 BERRONES, JULIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020890 LAPSED 04-5649-CC-26 DADE CTY CRT 2005-10-05 2010-12-14 $5729.75 GULFSIDE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605
J05900020017 LAPSED 04-17116 CC 05 DADE CIR CRT FL 2005-09-19 2010-12-15 $5592.91 PRECAST DEPOT, INC., C/O ALVAREZ, ELJAIEK AND RODRIGUEZ, 2601 S. BAYSHORE DRIVE SUITE 700, MIAMI, FL 33133
J05000071784 LAPSED 05-04703 CA 13 MIAMI-DADE COUNTY CIRCUIT 2005-05-11 2010-05-20 $45,180.65 JOHN DEERE CONSTRUCTION AND FORESTRY COMPANY, 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IOWA 50131-6600

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-10-10
REINSTATEMENT 2010-05-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State