Search icon

VIRTUAL TECHNOLOGY SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL TECHNOLOGY SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUAL TECHNOLOGY SOLUTIONS, 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000184544
FEI/EIN Number 81-4092490

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

Address: 1515 SE 17th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 1515 SE 17th Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALANTE ALBERTO Auth 1515 SE 17th Street, Fort Lauderdale, FL, 33316
HAIFERMEX, S DE R.L. C.V. Auth 1515 SE 17th Street, Fort Lauderdale, FL, 33316
GALANTE ALBERTO Agent 1515 SE 17th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 1515 SE 17th Street, Suite 133, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 1515 SE 17th Street, Suite 133, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-12-08 1515 SE 17th Street, Suite 133, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-12-08 GALANTE, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-12-08
Florida Limited Liability 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State