Search icon

VARMON CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VARMON CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARMON CAPITAL GROUP, 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: 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000167924
FEI/EIN Number 46-4239382

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

Address: 3105 NW 107 Ave, SUITE 505, DORAL, FL, 33172, US
Mail Address: 3105 NW 107 Ave, SUITE 505, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY & CO PA Agent 3105 NW 107 Ave, DORAL, FL, 33172
MONVAR GROUP, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037294 SUNNY DREAMS INVESTMENTS LLC EXPIRED 2014-04-15 2019-12-31 - 8725 NW 18 TERR., SUITE 201, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3105 NW 107 Ave, SUITE 505, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-05-01 3105 NW 107 Ave, SUITE 505, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3105 NW 107 Ave, SUITE 505, DORAL, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2015-04-13 VARMON CAPITAL GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
LC Amendment and Name Change 2015-04-13
ANNUAL REPORT 2014-04-15
Florida Limited Liability 2013-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State