Search icon

BETAMOTORS MIAMI LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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