Search icon

VARAZI ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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