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. |
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 |
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 |
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 | - | - |
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 |
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