Search icon

BETA GROUP OF FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: BETA GROUP OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETA GROUP OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L07000047365
FEI/EIN Number 260811439

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREBIARTE JUAN A Manager 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
URRUELA JUAN F Manager 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
PADIAL & COMPANY PA Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-09-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-09-15 PADIAL & COMPANY PA -
REINSTATEMENT 2016-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-09-15
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State