Search icon

VIRTUE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: VIRTUE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUE DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Oct 2019 (6 years ago)
Document Number: P19000076099
FEI/EIN Number 84-3383392

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

Address: 14350 NW 56TH CT, OPA-LOCKA, FL, 33054, US
Mail Address: 14350 NW 56TH CT, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHMOUD RAMIS President 14350 NW 56th CT, Opa Locka, FL, 33054
MAHMOUD DAYSI Vice President 14350 NW 56TH CT, Opa Locka, FL, 33054
MAHMOUD KARIN Secretary 14350 NW 56TH CT, Opa Locka, FL, 33054
A-American Financial & Tax Services Corp Agent 13200 SW 128 ST, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 14350 NW 56TH CT, UNIT 109, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2022-04-26 A-American Financial & Tax Services Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 13200 SW 128 ST, Suite E2, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 14350 NW 56TH CT, UNIT 109, OPA-LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-09
Domestic Profit 2019-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State