Search icon

BEPENSA MOTRIZ, INC.

Company Details

Entity Name: BEPENSA MOTRIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 2013 (11 years ago)
Document Number: P13000093994
FEI/EIN Number 42-1778243
Address: 7227 NW 74th Avenue, MIAMI, FL 33166
Mail Address: 7227 NW 74th Avenue, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
URS AGENTS, LLC Agent

Vice President

Name Role Address
PONCE-GUTIERREZ, ALBERTO Vice President 7227 NW 74th Avenue, MIAMI, FL 33166
PONCE-MANZANILLA, JOSE L Vice President 7227 NW 74th Avenue, MIAMI, FL 33166

Director

Name Role Address
PONCE-GUTIERREZ, ALBERTO Director 7227 NW 74th Avenue, MIAMI, FL 33166
PONCE-MANZANILLA, JOSE L Director 7227 NW 74th Avenue, MIAMI, FL 33166
PONCE-DIAZ, JUAN M Director 7227 NW 74th Avenue, MIAMI, FL 33166

President

Name Role Address
PONCE-DIAZ, JUAN M President 7227 NW 74th Avenue, MIAMI, FL 33166

Managing Director

Name Role Address
Currlin, Carlos A Managing Director 7227 NW 74th Avenue, MIAMI, FL 33166

Officer

Name Role Address
Lopez-Ruiz, Rodrigo Officer 7227 NW 74th Avenue, MIAMI, FL 33166
Currlin, Carlos A Officer 7227 NW 74th Avenue, MIAMI, FL 33166

Chief Operating Officer

Name Role Address
Lopez-Ruiz, Rodrigo Chief Operating Officer 7227 NW 74th Avenue, MIAMI, FL 33166

Secretary

Name Role Address
CASARES-CAMARA, JOSE M Secretary 7227 NW 74th Avenue, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 URS Agents LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 7227 NW 74th Avenue, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-04-08 7227 NW 74th Avenue, MIAMI, FL 33166 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State