Search icon

VARDEL INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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