Search icon

VIRSERA, LLC - Florida Company Profile

Company Details

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

VIRSERA, 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: 19 Mar 2013 (12 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L13000041189
FEI/EIN Number 46-2319105

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

Address: 2655 NW 42nd Street, Boca Raton, FL, 33434, US
Mail Address: 2655 NW 42nd Street, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORELLA JOE Authorized Member 19099 KANTARA COURT, WEST LINN, OR, 97068
DIEFENDORF SHANAZ Authorized Member 2655 NW 42ND ST, BOCA RATON, FL, 33434
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-01-15 - -
LC AMENDMENT 2019-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2655 NW 42nd Street, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2018-03-01 2655 NW 42nd Street, Boca Raton, FL 33434 -
LC AMENDMENT 2016-01-11 - -
LC AMENDMENT 2015-12-10 - -
LC AMENDMENT 2015-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
LC Amendment 2019-08-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
LC Amendment 2016-01-11
LC Amendment 2015-12-10
LC Amendment 2015-10-12
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State