Search icon

VARKO INTERNATIONAL, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VARKO INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P98000075283
FEI/EIN Number 650866862
Address: 7700 NW 73 COURT, MEDLEY, FL, 33166
Mail Address: 7700 NW 73 COURT, MEDLEY, FL, 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES CARLOS President 18041 BISCAYNE BLVD. APT 1701, AVENTURA, FL, 33160
VALDES CARLOS Secretary 18041 BISCAYNE BLVD. APT 1701, AVENTURA, FL, 33160
VALDES CARLOS Director 18041 BISCAYNE BLVD. APT 1701, AVENTURA, FL, 33160
VALDES IDA A Secretary 18041 BISCAYNE BLVD, AVENTURA, FL, 33160
VALDES CARLOS M Officer 9340 S.W. 83RD ST., MIAMI, FL, 33173
RODRIGUEZ NIURKA Director 3808 S.W. 153 CT, MIAMI, FL, 33185
VALDES CARLOS Agent 7700 NW 73 COURT, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2015-07-14 - -
REGISTERED AGENT NAME CHANGED 2010-02-19 VALDES, CARLOS -
CHANGE OF MAILING ADDRESS 2010-02-19 7700 NW 73 COURT, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000619113 TERMINATED 1000000617601 MIAMI-DADE 2014-05-01 2024-05-09 $ 1,916.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
Amendment 2015-07-14

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19345.00
Total Face Value Of Loan:
19345.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19345.00
Total Face Value Of Loan:
19345.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,345
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,345
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,502.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,345
Jobs Reported:
4
Initial Approval Amount:
$19,345
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,345
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,445.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State