Search icon

BETA EXPORT & IMPORT, INC.

Company Details

Entity Name: BETA EXPORT & IMPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M15701
FEI/EIN Number 59-2532393
Address: 1121 CRANDON BLVD., F207, KEY BISCAYNE, FL 33149
Mail Address: 1121 CRANDON BLVD., F207, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIGHINI, ANGELA M Agent 1121 CRANDON BLVD., F207, KEY BISCAYNE, FL 33149

Director

Name Role Address
PIGHINI, ANGELA M Director 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149
LACERDA, MARINA S Director 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149
CURI, DJALMA T Director 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
PIGHINI, ANGELA M Secretary 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
LACERDA, MARINA S Treasurer 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149

President

Name Role Address
CURI, DJALMA T President 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
CURI, DJALMA T Vice President 1121 CRANDON BLVD #F207, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-10 1121 CRANDON BLVD., F207, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-10 1121 CRANDON BLVD., F207, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2000-03-10 1121 CRANDON BLVD., F207, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 1990-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
REINSTATEMENT 2003-06-20
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State