Entity Name: | BERTY'S SHOES EXPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERTY'S SHOES EXPORT 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: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | V02909 |
FEI/EIN Number |
650311943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8150 SW 8 ST, #109, MIAMI, FL, 33144 |
Mail Address: | 8150 SW 8 ST, #109, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ AURELIO | President | 3471 N W 11 ST. APT. 3, MIAMI, FL, 33135 |
PEREZ AURELIO | Agent | 3471 S.W. 11 ST., APT. 3, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-14 | PEREZ, AURELIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-14 | 3471 S.W. 11 ST., APT. 3, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-16 | 8150 SW 8 ST, #109, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 1999-04-16 | 8150 SW 8 ST, #109, MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000243536 | LAPSED | 08-10424 CC 05 (08) | COUNTY, MIAMI-DADE COUNTY, FL | 2008-07-15 | 2013-07-28 | $17,513.38 | GENESCO, INC., 388 GENESCO PARK, NASHVILLE, TN 37202 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-01-14 |
Off/Dir Resignation | 2006-09-14 |
Reg. Agent Change | 2006-09-14 |
Reg. Agent Resignation | 2006-09-14 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State