Search icon

RUBEN VARELA & IVANESA GARRIDO, LLC - Florida Company Profile

Company Details

Entity Name: RUBEN VARELA & IVANESA GARRIDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBEN VARELA & IVANESA GARRIDO, 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L14000053338
FEI/EIN Number 82-0784119

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

Address: 2320 ARCH CREEK DR, NORTH MIAMI, FL, 33181-2213, UN
Mail Address: 2320 ARCH CREEK DR, NORTH MIAMI, FL, 33181-2213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIPE MAYELIN Authorized Member 2320 ARCH CREEK DR, NORTH MIAMI, FL, 331812213
FELIPE MAYELIN Agent 2320 ARCH CREEK DR, NORTH MIAMI, FL, 331812213

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 FELIPE, MAYELIN -
LC AMENDMENT 2018-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 2320 ARCH CREEK DR, NORTH MIAMI, FL 33181-2213 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 2320 ARCH CREEK DR, NORTH MIAMI, FL 33181-2213 UN -
CHANGE OF MAILING ADDRESS 2017-03-10 2320 ARCH CREEK DR, NORTH MIAMI, FL 33181-2213 UN -
LC AMENDMENT 2016-11-09 - -
LC DISSOCIATION MEM 2016-06-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-01
LC Amendment 2018-10-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
LC Amendment 2016-11-09
CORLCDSMEM 2016-06-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State