Virtus Commercial’s Completed Transactions

0
808

Completed Lease Transactions

  • Bridgeopolis, LLC signed a 36-month lease for 1,337 square feet of office space at Spanish Vista Office Park located at 4955 S. Durango Drive, Suite 220, in Las Vegas. Matt Feustel of Virtus Commercial represented the lessor, Wardy Amen III & Traci A; and Denise Savello of Realty One Group represented the lessee in the transaction.
  • Panorama Windows and Doors signed a 37-month lease for 1,144 square feet of industrial space located at 4440 S. Arville Street, Unit 31, in Las Vegas. Matt Feustel of Virtus Commercial represented the lessor, MVB Arville Investments, LLC, in the transaction.
  • Baystone Unlimited, LLC signed a 62-month lease for 1,560 square feet of industrial space located at 7235 Bermuda Road, Suite E, in Las Vegas.  Matt Feustel of Virtus Commercial represented the lessor, Bermuda Vegas Investment, LLC, in the transaction.
  • Foreign Exchange Lounge, LLC signed a 40-month lease for 1,700 square feet of retail space at Newport Lofts located at 200 Hoover Avenue, Suite 150, in Las Vegas.  Matt Feustel of Virtus Commercial represented the lessor, Andandolindo, LLC; and Alicia Taylor of Clear Sky Realty represented the lessee in the transaction.
  • Radiant Medical Aesthetics signed a 65 month lease for 1,680 square feet of retail space at West Tropicana Center located at 8650 W. Tropicana Avenue, Suite B113, in Las Vegas.  Matt Feustel of Virtus Commercial represented the lessor, 5150 Duke Ellington, LLC, in the transaction.
  • HRP Customs, LLC signed a 47-month lease for 1,045 square feet of industrial space located at 4440 S. Arville Street, Suite 5, in Las Vegas.  Matt Feustel of Virtus Commercial represented the lessor, MVB Arville Investments, LLC, in the transaction.

Completed Renewal Transactions

  • Vape Oasis renewed 1,000 square feet of retail space for 48 months at Durango Springs Plaza located at 8530 W. Warm Springs Road, Suite 103, in Las Vegas. Geri Jameson of Virtus Commercial represented the lessor, Amen & Traci Wardy, in the transaction.
  • Unity Focus Builders, LLC renewed 4,135 square feet of office space for 12 months at Spanish Vista Office Park located at 4955 S. Durango Drive, Suite 209, in Las Vegas. Geri Jameson of Virtus Commercial represented the lessor, Amen & Traci Wardy, in the transaction.
  • Ace Insurance School of Nevada, LLC renewed 1,010 square feet of office space for 12 months at The 1785 Office Space located at 1785 E. Sahara Avenue, Suite 390, in Las Vegas. Geri Jameson of Virtus Commercial represented the lessor, The 1785 Office Center, LLC, in the transaction.
  • Dedicated Dental renewed 2,010 square feet of office space for 60 months at Horizon Village Square located at 70 E. Horizon Ridge Parkway, Suite 150, in Henderson. Geri Jameson of Virtus Commercial represented the lessor, HVS Partners, in the transaction.
  • Jackson Hewitt Tax Service renewed 1,328 square feet of retail space for 24 months at Caroline’s Court located at 7703 N. El Capitan Way, Suite 130, in Las Vegas.  Geri Jameson of Virtus Commercial represented the lessor, 7703 Partners, in the transaction.
  • AZ Pool Supplies renewed 1,080 square feet of office space for 39 months at Las Palmas Village located at 505 E. Windmill Lane, Suite 1B, in Las Vegas.  Geri Jameson of Virtus Commercial represented the lessor, Las Palmas, LLC, in the transaction.
  • A Children’s Dentist renewed 5,412 square feet of retail space for 60 months at Boca Park located at 8710 W. Charleston Boulevard, Suite 100, in Las Vegas.  Geri Jameson of Virtus Commercial represented the lessor, Boca Holdings, LLC, in the transaction.
  • H & R Block renewed 1,200 square feet of retail space for 36 months at Las Palmas Village located at 445 E. Windmill Lane, Suite 2G, in Las Vegas.  Geri Jameson of Virtus Commercial represented the lessor, Las Palmas, LLC, in the transaction.
  • Pizza Hut renewed 1,500 square feet of retail space for 60 months at 2625 E. Tropicana Avenue, Suite G, in Las Vegas.  Geri Jameson of Virtus Commercial represented the lessor, 2615 Tropicana Avenue, LLC, in the transaction.

LEAVE A REPLY

Please enter your comment!
Please enter your name here

This site uses Akismet to reduce spam. Learn how your comment data is processed.