Search icon

BEMOTTO USA CORP - Florida Company Profile

Company Details

Entity Name: BEMOTTO USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMOTTO USA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2014 (11 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
PEREZ MACIAS FRANCISCO A President 15067 SW 103 Ter, MIAMI, FL, 33196
ACOSTA DE PEREZ CARMEN Y Vice President 15067 SW 103 Ter, MAIMI, FL, 33196
PEREZ MACIAS FRANCISCO Agent 15067 SW 103 Ter, MIAMI, 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 - 12032 SW 132ND CT SUITE 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 15067 SW 103 Ter, Suite 14206, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2016-04-25 15067 SW 103 Ter, Suite 14206, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 15067 SW 103 Ter, Suite 14206, MIAMI, FL 33196 -
AMENDMENT 2015-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-07-06 PEREZ MACIAS, FRANCISCO -

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 Mar 2025

Sources: Florida Department of State