Search icon

BETA WORLDWIDE, LLC - Florida Company Profile

Company Details

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

BETA WORLDWIDE, 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: 14 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000051044
FEI/EIN Number 260219625

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

Address: 2975 NW 77th AVE, MIAMI, FL, 33122, US
Mail Address: 2975 NW 77TH AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL CARLOS Manager 2975 NW 77TH AVE, MIAMI, FL, 33122
COOK CORYDON Agent 2721 EXECUTIVE DRIVE PARK SUITE 4, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 COOK, CORYDON -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-24 2975 NW 77th AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 2975 NW 77th AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2721 EXECUTIVE DRIVE PARK SUITE 4, WESTON, FL 33331 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308394 TERMINATED 1000000587134 MIAMI-DADE 2014-02-28 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State