Search icon

VARNAA L.L.C. - Florida Company Profile

Company Details

Entity Name: VARNAA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARNAA 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: 14 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000052264
FEI/EIN Number 272606227

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

Address: 3015 Grand Avenue, unit M-02, Miami, FL, 33133, US
Mail Address: 20465 OLD CUTLER ROAD, CUTLER BAY, FL, 33189
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YENGIBARYAN VACHAGAN R Manager 3015 Grand avenue, Miami, FL, 33133
KONONENKO NATALIA Manager 3015 Grand avenue, Miami, FL, 33133
YENGIBARYAN VACHAGAN R Secretary 3015 Grand avenue, Miami, FL, 33133
YENGIBARYAN VACHAGAN R Agent 20050 sw 326th street, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027155 CAUCASIAN FOOD INDUSTRIES EXPIRED 2013-03-19 2018-12-31 - 20050 SW 326TH STREET, HOMESTEAD, FL, 33030
G11000119488 PANINI GRILL EXPIRED 2011-12-09 2016-12-31 - 18851 SW 80TH AVENUE, CUTLER BAY, FL, 33157, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 3015 Grand Avenue, unit M-02, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 20050 sw 326th street, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2011-06-30 YENGIBARYAN, VACHAGAN R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000369230 TERMINATED 1000000595605 MIAMI-DADE 2014-03-17 2034-03-21 $ 788.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000369222 TERMINATED 1000000595604 MIAMI-DADE 2014-03-17 2034-03-21 $ 541.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001810937 TERMINATED 1000000558841 MIAMI-DADE 2013-12-09 2033-12-26 $ 399.47 STATE OF FLORIDA0079991

Documents

Name Date
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-06-30
Florida Limited Liability 2010-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State