Search icon

VIVECA INVESTMENT CORPORATION

Company Details

Entity Name: VIVECA INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1979 (45 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 634199
FEI/EIN Number 59-1936230
Address: 10344 S.W. 89 COURT, MIAMI, FL 33176
Mail Address: 10344 S.W. 89 COURT, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RESPETO, CANDICE R Agent 10344 SW 89 COURT, MIAMI, FL 33176

President

Name Role Address
RESPETO, CANDICE President 10344 SW 89 COURT, MIAMI, FL 33176

Vice President

Name Role Address
RESPETO, CANDICE Vice President 10344 SW 89 COURT, MIAMI, FL 33176

Director

Name Role Address
RESPETO, CANDICE Director 10344 SW 89TH COURT, MIAMI, FL 33176

Secretary

Name Role Address
RESPETO, CANDICE Secretary 10344 SW 89TH COURT, MIAMI, FL 33176

Treasurer

Name Role Address
RESPETO, CANDICE Treasurer 10344 SW 89TH COURT, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 10344 S.W. 89 COURT, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2003-04-24 10344 S.W. 89 COURT, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 1989-07-13 RESPETO, CANDICE R No data
REGISTERED AGENT ADDRESS CHANGED 1989-07-13 10344 SW 89 COURT, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State