Entity Name: | BERTY'S SHOES EXPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | V02909 |
FEI/EIN Number | 650311943 |
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 | Agent | 3471 S.W. 11 ST., APT. 3, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
PEREZ AURELIO | President | 3471 N W 11 ST. APT. 3, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-09-14 | PEREZ, AURELIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-14 | 3471 S.W. 11 ST., APT. 3, MIAMI, FL 33135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-16 | 8150 SW 8 ST, #109, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-16 | 8150 SW 8 ST, #109, MIAMI, FL 33144 | No data |
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 Feb 2025
Sources: Florida Department of State