Search icon

VARES, INC. - Florida Company Profile

Company Details

Entity Name: VARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M55585
FEI/EIN Number 592825187

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

Address: 1688 SW 22 ST, MIAMI, FL, 33135, US
Mail Address: 1688 SW 22 ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN C President 3870 CORAL WAY, MIAMI, FL, 33145
RODRIGUEZ JUAN C Director 3870 CORAL WAY, MIAMI, FL, 33145
CASTELLANOS GIOVANNI P Vice President 1688 CORAL WAY, MIAMI, FL, 33145
CASTELLANOS GIOVANNI P Director 1688 CORAL WAY, MIAMI, FL, 33145
RODRIGUEZ FAUSTINO J Secretary 1688 CORAL WAY, MIAMI, FL, 33145
RODRIGUEZ FAUSTINO J Director 1688 CORAL WAY, MIAMI, FL, 33145
GIOVANNI CASTELLNOS Agent 1688 SW 22ND ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-09-08 - -
AMENDMENT 2006-10-20 - -
AMENDMENT 2001-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 1688 SW 22ND ST, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 1688 SW 22 ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2001-05-04 1688 SW 22 ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 1996-06-11 GIOVANNI CASTELLNOS -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611375 LAPSED 1000000615906 MIAMI-DADE 2014-04-23 2024-05-09 $ 1,237.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000579319 LAPSED 1000000461988 MIAMI-DADE 2013-03-11 2023-03-13 $ 862.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000086010 LAPSED 1000000249040 DADE 2012-02-01 2022-02-08 $ 1,013.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000735287 LAPSED 11-16865 MIAMI-DADE CIRCUIT COURT 2011-10-26 2016-11-10 $35,026.21 OCEAN BANK, 780 NW LEJEUNE ROAD, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2010-04-29
Amendment 2009-09-08
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
Amendment 2006-10-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State