Search icon

VIRZO TRADING LLC - Florida Company Profile

Company Details

Entity Name: VIRZO TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRZO TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L17000038711
FEI/EIN Number 81-5415487

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

Address: 5960 NW 99 AVE,, SUITE 4, DORAL, FL, 33178, US
Mail Address: 5960 NW 99 AVE,, SUITE 4, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA JORGE Managing Member 9737 NW 41 STREET, DORAL, FL, 33178
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104640 TECHSAURUS ACTIVE 2022-08-30 2027-12-31 - 5960 NW 99 AVENUE #4, DORAL, FL, 33178
G17000098742 TECHSAURUS EXPIRED 2017-08-29 2022-12-31 - 9737 NW 41 STREET #118, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 5960 NW 99 AVE,, SUITE 4, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-03-14 5960 NW 99 AVE,, SUITE 4, DORAL, FL 33178 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000033161 TERMINATED 1000000873499 DADE 2021-01-21 2041-01-27 $ 1,850.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
Reg. Agent Resignation 2021-11-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State