Search icon

OLAM VAROD, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
BENTOLILA VIOLETA Manager 19900 East Country Club Drive, Aventura, FL, 33180
Bentolila Violeta T Agent 9425 Bay Drive, Surfside, FL, 33154

Fictitious Names

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

Events

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 - -

Documents

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