Search icon

BEC CONSTRUCTION CORP.

Company Details

Entity Name: BEC CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P02000108608
FEI/EIN Number 800101086
Address: 8300 SW 64th. STREET, MIAMI, FL, 33143, US
Mail Address: 8300 SW. 64th. STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA PATRICIA O Agent 2950 SW, 27th AVENUE, MIAMI, FL., FL, 33143

President

Name Role Address
ESPINOSA FRANCISCO C President 8300 SW 64 STREET, MIAMI, FL, 33143

Secretary

Name Role Address
ESPINOSA FRANCISCO C Secretary 8300 SW 64 STREET, MIAMI, FL, 33143

Director

Name Role Address
ESPINOSA FRANCISCO C Director 8300 SW 64 STREET, MIAMI, FL, 33143
ESPINOSA THANIA O Director 8300 SW 64TH. STREET, MIAMI, FL, 33143

Vice President

Name Role Address
ESPINOSA THANIA O Vice President 8300 SW 64TH. STREET, MIAMI, FL, 33143

Treasurer

Name Role Address
ESPINOSA THANIA O Treasurer 8300 SW 64TH. STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 8300 SW 64th. STREET, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2015-04-09 8300 SW 64th. STREET, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-16 2950 SW, 27th AVENUE, 210, MIAMI, FL., FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-30
Amendment 2016-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State