Search icon

BETA CAPITAL HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: BETA CAPITAL HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETA CAPITAL HOLDINGS 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: 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: 29 Jul 2005 (20 years ago)
Document Number: P05000106585
FEI/EIN Number 251922394

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

Address: 7701 SW 133 COURT, MIAMI, FL, 33183
Mail Address: 7701 SW 133 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT MONICA President 7701 SW 133 COURT, MIAMI, FL, 33183
BETANCOURT MONICA Agent 7701 SW 133 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-14 BETANCOURT, MONICA -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 7701 SW 133 COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-04-09 7701 SW 133 COURT, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 7701 SW 133 COURT, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1597687910 2020-06-10 0455 PPP 7701 SW 133 CT, MIAMI, FL, 33183
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7640.39
Forgiveness Paid Date 2020-12-31
8078518302 2021-01-29 0455 PPS 7701 SW 133rd Ct, Miami, FL, 33183-3362
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12963
Loan Approval Amount (current) 12963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-3362
Project Congressional District FL-28
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13012.37
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State