Search icon

BEMOTTO USA CORP

Company Details

Entity Name: BEMOTTO USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000072442
FEI/EIN Number 61-1744621
Address: 15067 SW 103 Ter, Suite 14206, MIAMI, FL, 33196, US
Mail Address: 15067 SW 103 Ter, Suite 14206, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MACIAS FRANCISCO Agent 15067 SW 103 Ter, MIAMI, FL, 33196

President

Name Role Address
PEREZ MACIAS FRANCISCO A President 15067 SW 103 Ter, MIAMI, FL, 33196

Vice President

Name Role Address
ACOSTA DE PEREZ CARMEN Y Vice President 15067 SW 103 Ter, MAIMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074576 BEMOTTO RENT A CAR EXPIRED 2015-07-17 2020-12-31 No data 12032 SW 132ND CT SUITE 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 15067 SW 103 Ter, Suite 14206, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2016-04-25 15067 SW 103 Ter, Suite 14206, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 15067 SW 103 Ter, Suite 14206, MIAMI, FL 33196 No data
AMENDMENT 2015-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-06 PEREZ MACIAS, FRANCISCO No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
Amendment 2015-07-06
ANNUAL REPORT 2015-01-26
Domestic Profit 2014-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State