Search icon

VAR ENGINEERING PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VAR ENGINEERING PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAR ENGINEERING PLLC 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: 04 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L16000001796
FEI/EIN Number 811007907

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

Address: 23920 SW 109TH PL, HOMESTEAD, FL, 33032, US
Mail Address: 55 Brady Rd, Warwick, NY, 10990, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VAR ENGINEERING PLLC, NEW YORK 5786497 NEW YORK

Key Officers & Management

Name Role Address
RAYMOND VALERIE APE President 23920 SW 109TH PL, Homestead, FL, 33032
RAYMOND VALERIE A Agent 23920 SW 109TH PL, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 23920 SW 109TH PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 23920 SW 109TH PL, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-01-07 23920 SW 109TH PL, HOMESTEAD, FL 33032 -
LC AMENDMENT AND NAME CHANGE 2020-02-06 VAR ENGINEERING PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
LC Amendment and Name Change 2020-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State