Entity Name: | VARDEL INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VARDEL INTERNATIONAL, L.L.C. 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: |
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: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 18 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | L02000005067 |
FEI/EIN Number |
260054625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 NW 46 STREET, DORAL, FL, 33166 |
Mail Address: | 7830 NW 46 STREET, DORAL, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPI VALE ANGEL | Managing Member | 7830 NW 46 STREET, DORAL, FL, 33166 |
LUPI SUA?E ANGEL E | Managing Member | 4933 N.W. 94 DORAL PLACE, DORAL, FL, 33178 |
GONZALEZ AVEL A | Agent | 2688 S.W. 137 AVENUE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-09 | 2688 S.W. 137 AVENUE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-09 | GONZALEZ, AVEL A | - |
REINSTATEMENT | 2012-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-11 | 7830 NW 46 STREET, DORAL, FL 33166 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-03-09 |
REINSTATEMENT | 2010-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State