Detail by Entity Name
Florida Profit Corporation
OTTAWA TRUCKS CENTER INC.
Filing Information
P13000098506
43-2119492
12/10/2013
12/10/2013
FL
ACTIVE
Principal Address
Changed: 05/07/2014
2575 W. State Road 84
Fort Lauderdale, FL 33312
Fort Lauderdale, FL 33312
Changed: 05/07/2014
Mailing Address
Changed: 05/07/2014
2575 W. State Road 84
Fort Lauderdale, FL 33312
Fort Lauderdale, FL 33312
Changed: 05/07/2014
Registered Agent Name & Address
URS Agents LLC
Name Changed: 04/28/2024
Address Changed: 04/28/2024
3458 Lakeshore Drive
Tallahassee, FL 32312
Tallahassee, FL 32312
Name Changed: 04/28/2024
Address Changed: 04/28/2024
Officer/Director Detail
Name & Address
Title VP, Director
PONCE-GUTIERREZ, ALBERTO
Title VP, Director
PONCE-MANZANILLA, JOSE L
Title President, Director
PONCE-DIAZ, JUAN M
Title Secretary
CASARES-CAMARA, JOSE M
Title Managing Director
CURRLIN, CARLOS A
Title COO
Lopez-Ruiz, Rodrigo
Title VP, Director
PONCE-GUTIERREZ, ALBERTO
7227 N.W. 74 Avenue
MIAMI, FL 33166
MIAMI, FL 33166
Title VP, Director
PONCE-MANZANILLA, JOSE L
7227 N.W. 74 Avenue
MIAMI, FL 33166
MIAMI, FL 33166
Title President, Director
PONCE-DIAZ, JUAN M
7227 N.W. 74 Avenue
MIAMI, FL 33166
MIAMI, FL 33166
Title Secretary
CASARES-CAMARA, JOSE M
7227 N.W. 74 Avenue
MIAMI, FL 33166
MIAMI, FL 33166
Title Managing Director
CURRLIN, CARLOS A
7227 N.W. 74 AVENUE
MIAMI, FL 33166
MIAMI, FL 33166
Title COO
Lopez-Ruiz, Rodrigo
7227 N.W. 74 Avenue
Miami, FL 33166
Miami, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/25/2023 |
2024 | 04/28/2024 |
Document Images