Search icon

BETA PRIVATE INVESTORS II, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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