Search icon

BETTER AIR NORTH AMERICA LLC

Headquarter

Company Details

Entity Name: BETTER AIR NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000139292
FEI/EIN Number 47-1782341
Address: 8411 NW 38th St, Pembroke Pines, FL, 33024, US
Mail Address: 8411 NW 38th St, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BETTER AIR NORTH AMERICA LLC, CONNECTICUT 1258220 CONNECTICUT

Agent

Name Role Address
Dery Taly Agent 8411 NW 38th St, Pembroke Pines, FL, 33024

Chief Executive Officer

Name Role Address
DERY TALY Chief Executive Officer 8411 NW 38th St, Pembroke Pines, FL, 33024

Auth

Name Role Address
BetterAir Environmental, Inc. Auth 8411 NW 38th St, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031645 BETTER AIR US EXPIRED 2016-03-28 2021-12-31 No data 3801 HOLLYWOOD BLVD, SUITE 100A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 8411 NW 38th St, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 8411 NW 38th St, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2023-01-11 8411 NW 38th St, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2023-01-11 Dery, Taly No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State