Search icon

VARIETY ARMY SURPLUS "LLC" - Florida Company Profile

Company Details

Entity Name: VARIETY ARMY SURPLUS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARIETY ARMY SURPLUS "LLC" 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: 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: 22 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (7 months ago)
Document Number: L09000091495
FEI/EIN Number 800482127

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

Address: 3399 NW 72ND AVE, SUITE 118, MIAMI, FL, 33122
Mail Address: 3399 NW 72ND AVE, SUITE 118, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN Gladys M Manager 830 NW 138TH ST, MIAMI, FL, 33168
LOGAN Gladys M Agent 830 NW 138TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-14 LOGAN, Gladys M -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 830 NW 138TH ST, MIAMI, FL 33168 -
LC AMENDMENT 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 3399 NW 72ND AVE, SUITE 118, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-08-30 3399 NW 72ND AVE, SUITE 118, MIAMI, FL 33122 -
LC AMENDMENT 2013-12-26 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392896 TERMINATED 1000000930906 DADE 2022-08-10 2042-08-17 $ 1,275.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000392904 TERMINATED 1000000930907 DADE 2022-08-10 2032-08-17 $ 1,198.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-14
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-04
LC Amendment 2022-08-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4333
Current Approval Amount:
4333.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4413.37
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4255.69

Date of last update: 02 May 2025

Sources: Florida Department of State