Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BERMEX, INC.

Filing Information
F97000002091 38-3326896 04/21/1997 MI ACTIVE
Principal Address
2880 W. OAKLAND BLVD.
SUITE 119
FT LAUDERDALE, FL 33311

Changed: 03/14/2011
Mailing Address
4500 Courthouse Blvd, Ste 150
Stow, OH 44224

Changed: 03/25/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 12/30/2015

Address Changed: 12/30/2015
Officer/Director Detail Name & Address

Title President

Murphy, Kenny
4500 Courthouse Blvd, Ste 150
Stow, OH 44224

Title Treasurer

Schroeder, Brad S
4500 Courthouse Blvd, Ste 150
Stow, OH 44224

Title Secretary

Rothenbeucher, Alan, Esq.
4500 Courthouse Blvd, Ste 150
Stow, OH 44224

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/09/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
12/30/2015 -- Reg. Agent Change View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format