Entity Name: | OLAM VAROD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLAM VAROD, 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. |
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 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (11 years ago) |
Document Number: | L12000134407 |
FEI/EIN Number |
46-1235980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 Bay Drive, Surfside, FL, 33154, US |
Mail Address: | 9425 Bay Drive, Surfside, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTOLILA VIOLETA | Manager | 19900 East Country Club Drive, Aventura, FL, 33180 |
Bentolila Violeta T | Agent | 9425 Bay Drive, Surfside, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000081164 | OLAM STRATEGIC ADVISORS | ACTIVE | 2019-07-30 | 2029-12-31 | - | 19900 EAST COUNTRY CLUB DRIVE, UNIT 1103, AVENTURA, FL, 33180 |
G12000102761 | VAROD MOBILE, LLC | EXPIRED | 2012-10-22 | 2017-12-31 | - | 19900 E COUNTRY CLUB DR # 1103, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 9425 Bay Drive, Surfside, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 9425 Bay Drive, Surfside, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 9425 Bay Drive, Surfside, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Bentolila, Violeta T | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State