Search icon

VIROS, LLC - Florida Company Profile

Company Details

Entity Name: VIROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIROS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 May 2005 (20 years ago)
Date of dissolution: 06 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: L05000051230
FEI/EIN Number 202893237

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

Address: 1280 SW 36th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1280 SW 36th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LIGIA M Manager 17001 COLLINS AVE #1001, SUNNY ISLES BEACH, FL, 33160
BAKER MARK SCPA Agent 1280 SW 36TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-06 - -
CHANGE OF MAILING ADDRESS 2016-04-20 1280 SW 36th Avenue, Suite 206, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1280 SW 36th Avenue, Suite 206, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 1280 SW 36TH AVENUE, 206, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2014-10-20 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 BAKER, MARK S, CPA -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-03
LC Amendment 2014-10-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-15
REINSTATEMENT 2008-11-17
ANNUAL REPORT 2007-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State