Search icon

BETTINA CASERTA KAPOOR, INC. - Florida Company Profile

Company Details

Entity Name: BETTINA CASERTA KAPOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTINA CASERTA KAPOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000065876
FEI/EIN Number 651022911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPOOR BETTINA C President 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141
KAPOOR BETTINA C Secretary 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141
KAPOOR BETTINA C Treasurer 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141
KAPOOR BETTINA C Director 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141
KAPOOR BETTINA C Agent 1065 N. SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 1065 N. SHORE DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-01-22 1065 N. SHORE DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 1065 N. SHORE DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2001-04-17 KAPOOR, BETTINA C -

Court Cases

Title Case Number Docket Date Status
WANDA BARRETT, etc., VS BETTINA CASERTA KAPOOR, etc., et al., 3D2018-0094 2018-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9462

Parties

Name Wanda Barrett
Role Appellant
Status Active
Representations Roy D. Wasson, PETER A. DYSON
Name ROGER CASERTA
Role Appellee
Status Active
Name BETTINA CASERTA KAPOOR, INC.
Role Appellee
Status Active
Representations PAUL K. SILVERBERG, KRAIG S. WEISS
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-08-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED NOTICE OF APPEAL
On Behalf Of Wanda Barrett
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Wanda Barrett
Docket Date 2019-05-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within twenty (20) days from the date of this order why this appeal should not be dismissed for lack of jurisdiction as an appeal from a non-final, non-appealable order.
Docket Date 2019-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wanda Barrett
Docket Date 2019-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wanda Barrett
View View File
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 17, 2019, with no further extensions allowed.
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wanda Barrett
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ FOR APPELLANT'S REPLY BRIEF
On Behalf Of Wanda Barrett
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 3/20/19
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 2/28/19
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of Wanda Barrett
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BETTINA CASERTA KAPOOR
View View File
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including January 18, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BETTINA CASERTA KAPOOR
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including January 7, 2019.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BETTINA CASERTA KAPOOR
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BETTINA CASERTA KAPOOR
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-71 days to 12/6/18
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/26/18
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BETTINA CASERTA KAPOOR
Docket Date 2018-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wanda Barrett
View View File
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including August 7, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Wanda Barrett
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/16/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wanda Barrett
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wanda Barrett
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/15/18
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/16/18
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wanda Barrett
Docket Date 2018-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wanda Barrett
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/16/18
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wanda Barrett
Docket Date 2018-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 1, 2018.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wanda Barrett
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889647706 2020-05-01 0455 PPP 1065 North Shore Drive, Miami Beach, FL, 33141
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17028.55
Forgiveness Paid Date 2022-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State