Entity Name: | BETATRUCKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETATRUCKS, 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: | 30 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000034327 |
FEI/EIN Number |
272228780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 ne 164 st, NORTH MIAMI, FL, 33160, US |
Mail Address: | 2221 ne 164 st, NORTH MIAMI, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR JOSE E | Manager | 10650 NE 10TH PLACE, MIAMI SHORES, FL, 33138 |
DUNKLEY LINDSAY | Agent | 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000074030 | GULFSTREAM ISUZU TRUCK | EXPIRED | 2011-07-25 | 2016-12-31 | - | 1935 NE 153 ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 2221 ne 164 st, suite 363, NORTH MIAMI, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 2221 ne 164 st, suite 363, NORTH MIAMI, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000750683 | TERMINATED | 1000000685686 | MIAMI-DADE | 2015-07-06 | 2035-07-08 | $ 455.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000563698 | TERMINATED | 1000000675838 | MIAMI-DADE | 2015-05-04 | 2035-05-11 | $ 444.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000507588 | TERMINATED | 1000000669136 | MIAMI-DADE | 2015-04-15 | 2035-04-27 | $ 945.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000180660 | TERMINATED | 1000000579292 | MIAMI-DADE | 2014-01-29 | 2034-02-07 | $ 380.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State