Search icon

VIRTUS NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: VIRTUS NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUS NORTH AMERICA 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: 25 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L17000158696
FEI/EIN Number 37-1865188

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

Address: 8600 Commodity Circle, Suite 142, Orlando, FL, 32819, US
Mail Address: P.O BOX 691445, Orlando, FL, 32869, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mateen Imran Manager 5231 Via Hacienda Circle, Orlando, FL, 32839
Imran Muniza Manager 8600 Commodity Circle, Orlando, FL, 32819
Imran Kashef Manager 8600 Commodity Circle, Orlando, FL, 32819
Imran Allah D Manager 8600 Commodity Circle, Orlando, FL, 32819
Mateen Imran Agent 5231 Via Hacienda Cir, Apt 119, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8600 Commodity Circle, Suite 142, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Mateen, Imran -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 5231 Via Hacienda Cir, Apt 119, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-04-24 8600 Commodity Circle, Suite 142, Orlando, FL 32819 -
LC AMENDMENT 2018-10-29 - -
LC AMENDMENT 2017-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-24
LC Amendment 2018-10-29
ANNUAL REPORT 2018-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State