Entity Name: | VARAZI ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VARAZI ENTERPRISES 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: |
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: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 16 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2023 (2 years ago) |
Document Number: | L14000005336 |
FEI/EIN Number |
46-4604825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2598 E Sunrise blvd, SUIT 2073, Fort Lauderdale, FL, 33304, US |
Mail Address: | 5280 NW 55th blvd, Coconut Creek, FL, 33073, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARAZI GIORGI | President | 5280 nw 55th blvd, COCONUT CREEK, FL, 33073 |
VARAZI GIORGI | Agent | 5280 nw 55th blvd, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 2598 E Sunrise blvd, SUIT 2073, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-27 | 5280 nw 55th blvd, APT 102, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 2598 E Sunrise blvd, SUIT 2073, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | VARAZI, GIORGI | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-01-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-03 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-10-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State