Search icon

BEPE REAL ESTATE (USA) 3014 INC.

Company Details

Entity Name: BEPE REAL ESTATE (USA) 3014 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2019 (5 years ago)
Document Number: P12000021539
FEI/EIN Number 45-4707587
Mail Address: 304 Indian Trace, Weston, FL, 33326, US
Address: 2900 Glades Circle, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
THE BOOLCHAND GROUP, LLC Agent

President

Name Role Address
NANDWANI HARESH D President 304 Indian Trace, Weston, FL, 33326

Treasurer

Name Role Address
ZWETSLOOT ANDRE Treasurer 304 Indian Trace, Weston, FL, 33326

Vice President

Name Role Address
NANDWANI RAMCHAND D.B. Vice President 304 Indian Trace, Weston, FL, 33326

Manager

Name Role Address
NANDWANI RAVEE R.B. Manager 304 Indian Trace, Weston, FL, 33326

Director

Name Role Address
NANDWANI JAI Director 304 Indian Trace, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 2900 Glades Circle, Suite 300, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2024-03-13 2900 Glades Circle, Suite 300, Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 304 Indian Trace, Suite 424, Weston, FL 33326 No data
AMENDMENT 2019-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-25 The Boolchand Group, LLC No data
AMENDMENT 2012-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
Amendment 2019-08-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State