Search icon

VERGE AGENCY, INC.

Company Details

Entity Name: VERGE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 May 2023 (2 years ago)
Document Number: F23000002702
FEI/EIN Number 86-2899491
Address: 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA 90024
Mail Address: 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA 90024
Place of Formation: DELAWARE

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

President

Name Role Address
BARTLETT, JESSICA M President 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA 90024

Secretary

Name Role Address
BARTLETT, JESSICA M Secretary 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA 90024

Treasurer

Name Role Address
BARTLETT, JESSICA M Treasurer 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA 90024

Director

Name Role Address
BARTLETT, JESSICA M Director 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA 90024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007203 VISTA MANAGEMENT ACTIVE 2025-01-16 2030-12-31 No data 461 NW 9TH ST, BOCA RATON, CA, 90048
G24000006762 GEMINI MANAGEMENT ACTIVE 2024-01-11 2029-12-31 No data 10960 WILSHIRE BLVD 5TH FLOOR, LOS ANGELES, CA, 90024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 REPUBLIC REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 1150 Nw 72nd Ave Tower 1, Ste 455, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
Reg. Agent Resignation 2024-07-29
ANNUAL REPORT 2024-03-20
Foreign Profit 2023-05-05

Date of last update: 10 Feb 2025

Sources: Florida Department of State