Entity Name: | VARROD COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VARROD COMPANIES, 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: | 18 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000054806 |
FEI/EIN Number |
562578852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 NW 72nd Avenue, Miami, FL, 33166, US |
Mail Address: | 5401 NW 72nd Avenue, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Engelhart Anthony T | President | 5401 NW 72nd Avenue, Miami, FL, 33166 |
Engelhart Anthony T | Secretary | 5401 NW 72nd Avenue, Miami, FL, 33166 |
Engelhart Anthony | Agent | 5401 NW 72nd Avenue, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077476 | 360 MBS PARTS | EXPIRED | 2015-07-27 | 2020-12-31 | - | 10800 NW 97TH STREET, SUITE 102, MIAMI, FL, 33178 |
G15000043252 | PTL USA | EXPIRED | 2015-04-30 | 2020-12-31 | - | PO BOX 227476, MIAMI, FL, 33222 |
G14000116719 | COMIVA FOODS USA | EXPIRED | 2014-11-19 | 2019-12-31 | - | 10800 NW 97 STREET, 102B, MIAMI, FL, 33178 |
G14000038228 | GREENTECH SOLUTIONS | EXPIRED | 2014-04-16 | 2019-12-31 | - | 4702 SW 67 AVENUE, O-5, MIAMI, FL, 33155 |
G14000033166 | 360 MANAGED BUSINESS SOLUTIONS | EXPIRED | 2014-04-02 | 2019-12-31 | - | PO BOX 227476, MIAMI, FL, 33222 |
G13000024393 | OP TIRE GROUP | EXPIRED | 2013-03-11 | 2018-12-31 | - | PO BOX 227476, MIAMI, FL, 33222 |
G12000045963 | SEAHORSE CONSOLIDATORS LATIN AMERICA | EXPIRED | 2012-05-16 | 2017-12-31 | - | PO BOX 227476, MIAMI, FL, 33222 |
G10000072187 | VARROD FOODS | EXPIRED | 2010-08-05 | 2015-12-31 | - | 8306 MILLS DRIVE, UNIT 570, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5401 NW 72nd Avenue, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5401 NW 72nd Avenue, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5401 NW 72nd Avenue, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-20 | Engelhart, Anthony | - |
AMENDMENT | 2017-09-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000083065 | ACTIVE | 1000000915834 | DADE | 2022-02-11 | 2032-02-16 | $ 818.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J21000232276 | ACTIVE | 1000000887604 | DADE | 2021-05-07 | 2031-05-12 | $ 705.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-20 |
AMENDED ANNUAL REPORT | 2018-12-13 |
ANNUAL REPORT | 2018-04-05 |
Amendment | 2017-09-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State