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 |
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 |
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 | - |
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 |
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