Search icon

VIVERAE VITAL, INC - Florida Company Profile

Company Details

Entity Name: VIVERAE VITAL, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: F11000002217
FEI/EIN Number 273368738

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

Address: 10670 N Central Expressway, Suite 700, Dallas, TX, 75231, US
Mail Address: 10670 N Central Expressway, Suite 700, Dallas, TX, 75231, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Osborne David President 75 Fountain Street, Suite 310, Providence, RI, 02902
Laddusaw Todd Treasurer 510 Marquette Avenue, Suite 500, Minneapolis, MN, 55402
Stephan Kim Secretary 510 Marquette Avenue, Suite 500, Minneapolis, MN, 55402

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 10670 N Central Expressway, Suite 700, Dallas, TX 75231 -
CHANGE OF MAILING ADDRESS 2019-08-28 10670 N Central Expressway, Suite 700, Dallas, TX 75231 -
REGISTERED AGENT NAME CHANGED 2019-03-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000008538 TERMINATED 1000000853891 COLUMBIA 2019-12-30 2030-01-02 $ 497.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2020-01-14
ANNUAL REPORT 2019-08-28
Reg. Agent Change 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State