Entity Name: | BETAMOTORS MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETAMOTORS MIAMI 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2015 (9 years ago) |
Document Number: | L15000206872 |
FEI/EIN Number |
81-0862189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4791 HALLANDALE BEACH BLVD, west park, FL, 33023, US |
Mail Address: | 4791 HALLANDALE BEACH BLVD, west park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR JOSE E | Owne | 4791 HALLANDALE BEACH BLVD, west park, FL, 33023 |
FERRARO INNOCENZO | Owner | 4791 HALLANDALE BEACH BLVD, west park, FL, 33023 |
salazar ernesto a | Auth | 4791 HALLANDALE BEACH BLVD, west park, FL, 33023 |
SALAZAR JOSE ESr. | Agent | 4791 HALLANDALE BEACH BLVD, west park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 4791 HALLANDALE BEACH BLVD, west park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 4791 HALLANDALE BEACH BLVD, west park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 4791 HALLANDALE BEACH BLVD, west park, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | SALAZAR , JOSE E, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-12-17 |
AMENDED ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2020-03-16 |
AMENDED ANNUAL REPORT | 2019-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State