Search icon

VAR REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: VAR REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAR REAL ESTATE, 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: 11 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: L11000018418
FEI/EIN Number 331220065

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

Address: 800 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 800 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPAG REGISTERED AGENTS (USA), INC. Agent -
Varela Dorbecker Jorge Manager Cerrada de Canoa 8, Casa 3, Mexico City, 01090
Fernandez Casillas Cristina Manager Cerrada de Canoa 8, Casa 3, Mexico City, 01090

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 800 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 800 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-10 800 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Corpag Registered Agents (USA), Inc -
LC AMENDMENT 2014-01-24 - -
REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State