Search icon

VARELA TRANSCRIPTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: VARELA TRANSCRIPTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARELA TRANSCRIPTIONS, CORP. 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000007120
FEI/EIN Number 261812260

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

Address: 16081 SW 79 TERRACE, MIAMI, FL, 33193, US
Mail Address: 16081 SW 79 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA LUIS F President 16081 SW 79 TERRACE, MIAMI, FL, 33193
VARELA LUIS F Agent 16081 SW 79 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-27 16081 SW 79 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2016-02-27 16081 SW 79 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 16081 SW 79 TERRACE, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2010-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-19
REINSTATEMENT 2010-02-20
Domestic Profit 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State