Search icon

Finbe, Inc.

Branch

Company Details

Name: Finbe, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Sep 2014 (11 years ago)
Branch of: Finbe, Inc., FLORIDA (Company Number P23000064742)
Business ID: 1051277
State of Incorporation: FLORIDA
Principal Office Address: 1475 W Cypress Creek Rd, Suite 300Ft. Laurderdale, FL 33309
Fictitious names: FinBe USA
Historical names: CREDITO REAL USA FINANCE, LLC
AFS ACCEPTANCE, LLC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Jose Maria Casares Camara Secretary 1475 W Cypress Creek Rd, Suite 300, Ft. Laurderdale, FL 33309

Treasurer

Name Role Address
Jose Maria Casares Camara Treasurer 1475 W Cypress Creek Rd, Suite 300, Ft. Laurderdale, FL 33309

President

Name Role Address
Jose Luis Antonio Ponce Manzanilla President 1475 W Cypress Creek Rd, Suite 300, Ft. Laurderdale, FL 33309

Chief Executive Officer

Name Role Address
Jose Luis Antonio Ponce Manzanilla Chief Executive Officer 1475 W Cypress Creek Rd, Suite 300, Ft. Laurderdale, FL 33309

Director

Name Role Address
Scot A. Seagrave Director 1475 W Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-20 Annual Report For Finbe, Inc.
Annual Report Filed 2024-05-02 Annual Report For Finbe, Inc.
Fictitious Name Registration Filed 2023-10-30 Fictitious Name Registration For Finbe, Inc.
Business Conversion Filed 2023-09-28 Business Conversion For CREDITO REAL USA FINANCE, LLC
Annual Report LLC Filed 2023-04-05 Annual Report For CREDITO REAL USA FINANCE, LLC
Annual Report LLC Filed 2022-04-17 Annual Report For CREDITO REAL USA FINANCE, LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-04-15 Annual Report For CREDITO REAL USA FINANCE, LLC
Annual Report LLC Filed 2020-03-24 Annual Report For CREDITO REAL USA FINANCE, LLC
Annual Report LLC Filed 2019-04-04 Annual Report For AFS ACCEPTANCE, LLC

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State