Search icon

B PARTES INC.

Company Details

Entity Name: B PARTES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P22000059023
FEI/EIN Number N/A
Address: 7272 NW 74TH AVE, MIAMI, FL 33166
Mail Address: 7272 NW 74TH AVE, 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
ALBERTO PONCE GUTIERREZ Vice President 7272 NW 74TH AVE, MIAMI, FL 33166
JOSE LUIS ANTONIO PONCE MANZANILLA Vice President 7272 NW 74TH AVE, MIAMI, FL 33166

Director

Name Role Address
ALBERTO PONCE GUTIERREZ Director 7272 NW 74TH AVE, MIAMI, FL 33166
JUAN MANUEL PONCE DIAZ Director 7272 NW 74TH AVE, MIAMI, FL 33166
JOSE LUIS ANTONIO PONCE MANZANILLA Director 7272 NW 74TH AVE, MIAMI, FL 33166

Secretary

Name Role Address
JOSE MARIA CASARES CAMARA Secretary 7272 NW 74TH AVE, MIAMI, FL 33166

President

Name Role Address
JUAN MANUEL PONCE DIAZ President 7272 NW 74TH AVE, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089503 AUSPEN ACTIVE 2022-07-29 2027-12-31 No data 7227 NW 74TH STREET, 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
CONVERSION 2022-07-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000228905

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
Domestic Profit 2022-07-15

Date of last update: 11 Feb 2025

Sources: Florida Department of State