Search icon

BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC.

Branch

Company Details

Name: BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 2005 (20 years ago)
Branch of: BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC., Florida (Company Number P04000137574)
Entity Number: 3172270
ZIP code: 33146
County: New York
Place of Formation: Florida
Activity Description: Architectural firm providing services in the market sectors of Marine Engineering, commercial, municipal, maritime, residential, Mixed-use, corporate, education and civic.
Address: 4711 South LeJeune Rd., Coral Gables, FL, United States, 33146
Principal Address: 2601 S BAYSHORE DRIVE, Coral Gables, FL, United States, 33146

Contact Details

Phone +1 305-859-2050

Website http://bermelloajamil.com

DOS Process Agent

Name Role Address
BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC. DOS Process Agent 4711 South LeJeune Rd., Coral Gables, FL, United States, 33146

Chief Executive Officer

Name Role Address
LUIS AJAMIL Chief Executive Officer 4711 SOUTH LEJEUNE RD., CORAL GABLES, FL, United States, 33146

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2601 SOUTH BAYSHORE DRIVE, SUITE 1000, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2018-09-13 2019-10-02 Name BERMELLO AJAMIL & PARTNERS NORTHEAST, INC.
2010-07-06 2018-09-13 Name BERMELLO AJAMIL & PARTNERS ARCHITECTS, INC.
2009-03-12 2025-03-03 Address 2601 S BAYSHORE DRIVE STE 1000, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)
2009-03-12 2025-03-03 Address 2601 SOUTH BAYSHORE DRIVE, SUITE 1000, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2005-03-04 2009-03-12 Address 2601 S BAYSHORE DRIVE STE 100, MIAMI, FL, 33133, USA (Type of address: Service of Process)
2005-03-04 2010-07-06 Name BERMELLO AJAMIL & PARTNERS-ARCHITECTS AND ENGINEERS, INC.

Filings

Filing Number Date Filed Type Effective Date
250303007305 2025-03-03 BIENNIAL STATEMENT 2025-03-03
191010060265 2019-10-10 BIENNIAL STATEMENT 2019-03-01
191002000533 2019-10-02 CERTIFICATE OF AMENDMENT 2019-10-02
180913000512 2018-09-13 CERTIFICATE OF AMENDMENT 2018-09-13
180102008032 2018-01-02 BIENNIAL STATEMENT 2017-03-01
130307007518 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329003035 2011-03-29 BIENNIAL STATEMENT 2011-03-01
100706000656 2010-07-06 CERTIFICATE OF AMENDMENT 2010-07-06
090312002757 2009-03-12 BIENNIAL STATEMENT 2009-03-01
050304000006 2005-03-04 APPLICATION OF AUTHORITY 2005-03-04

Date of last update: 14 Apr 2025

Sources: New York Secretary of State