Search icon

VARGA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

VARGA CONSTRUCTION, 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: 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: 26 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P08000020757
FEI/EIN Number 320237213

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

Address: 100 Kings Point Dr, Apt 906, Sunny Isles Beach, FL, 33160, US
Mail Address: 110 S Shore Dr. Suite 4A, MIAMI BEACH, FL, 33141, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOMAN BORIS F Director 100 Kings Point Dr, Sunny Isles Beach, FL, 33160
GIACOMAN BORIS F Agent 100 Kings Point Dr, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077816 VARGA GROUP ACTIVE 2022-06-28 2027-12-31 - 110 S SHORE DR. SUITE 4A, MIAMI BEACH, FL, 33141
G13000023918 VARGA GROUP EXPIRED 2013-03-09 2018-12-31 - 110 SOUTH SHORE DR SUITE 4A, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 110 SOUTH SHORE DR., APT 4A, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2025-02-05 100 Kings Point Dr, Apt 906, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 100 Kings Point Dr, Apt 906, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 100 Kings Point Dr, Apt 906, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-03-05 100 Kings Point Dr, Apt 906, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-10-10 GIACOMAN, BORIS F -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State