Search icon

VIVEX BIOLOGICS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VIVEX BIOLOGICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: F15000002701
FEI/EIN Number NOT APPLICABLE

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

Address: 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339, US
Mail Address: 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pascual Rey Corp 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339
Chance Erin Assi 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339
Fromhold Brian Seni 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339
Anderson Tracy Director 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339
Ellis Bert Director 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339
Price Jim Director 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2024-04-24 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2019-08-01 VIVEX BIOLOGICS GROUP, INC. -
NAME CHANGE AMENDMENT 2019-07-02 VIVEX BIOLOGICS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
Name Change 2019-08-01
AMENDED ANNUAL REPORT 2019-07-24
Name Change 2019-07-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State