Search icon

VARNA MARINE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: VARNA MARINE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARNA MARINE SERVICE 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: 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: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L16000131792
FEI/EIN Number 32-0501088

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

Address: 7205 NW 19TH ST, MIAMI, FL, 33126, US
Mail Address: 7205 NW 19TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PENA JULIO C Managing Member 7205 NW 19TH ST, MIAMI, FL, 33126
GLOBALLY AGENT CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 7205 NW 19TH ST, SUITE 401, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2025-01-27 GLOBALLY AGENT CORP -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 7205 NW 19TH ST, SUITE 401, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-01-27 7205 NW 19TH ST, SUITE 401, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 7950 NW 53RD ST, SUITE 337, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 7950 NW 53RD ST, SUITE 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-16 7950 NW 53RD ST, SUITE 337, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-01-16 Rodriguez Pena, Julio Cesar -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State