Search icon

BERTY'S SHOES EXPORT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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