Entity Name: | BETA PRIVATE INVESTORS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETA PRIVATE INVESTORS II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L07000042969 |
FEI/EIN Number |
260177110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Grand Bay Drive Apt. 1007, Key Biscayne, FL, 33149, US |
Mail Address: | 430 Grand Bay Drive # 1007, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALY MARIA E | Manager | 777 BRICKELL AVE STE 1201, MIAMI, FL, 33131 |
CASTILLO MARIA D | Manager | 777 BRICKELL AVE STE 1201, MIAMI, FL, 33131 |
BETA PRIVATE INVESTORS II, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Mendoza , Eugenio P | - |
REINSTATEMENT | 2024-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Beta Private Investors II LLC | - |
REINSTATEMENT | 2021-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 430 Grand Bay Drive Apt. 1007, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 430 Grand Bay Drive Apt. 1007, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 6460 SW 49th st, MIAMI, FL 33155 | - |
LC AMENDMENT | 2017-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-01-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-16 |
AMENDED ANNUAL REPORT | 2017-12-15 |
LC Amendment | 2017-05-23 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State