Entity Name: | VIRIDI RE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | P22000011263 |
FEI/EIN Number | 88-0721059 |
Mail Address: | 610 Crescent Executive Court, suite 516, LAKE MARY, FL 32746 |
Address: | 610 Crescent Executive Court, Suite 516, LAKE MARY, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASILDA, EDUARDO | Agent | 610 Crescent Executive Court, Suite 516, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
METZGER, PATRICK | President | 610 Crescent Executive Court, suite 516 LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
CASILDA, EDUARDO | Chairman | 610 Crescent Executive Court, Suite 516 LAKE MARY, FL 32736 |
Name | Role | Address |
---|---|---|
Stiller, Andre | Secretary | 610 Crescent Executive Court, Suite 516 LAKE MARY, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 610 Crescent Executive Court, Suite 516, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 610 Crescent Executive Court, Suite 516, LAKE MARY, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 610 Crescent Executive Court, Suite 516, LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-29 |
Domestic Profit | 2022-01-25 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State