Search icon

VARROD COMPANIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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