Search icon

VIVANT SKIN CARE, LLC - Florida Company Profile

Company Details

Entity Name: VIVANT SKIN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVANT SKIN CARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: L06000029269
FEI/EIN Number 204543032

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

Address: 5757 NW 158TH STREET, MIAMI, FL, 33014, US
Mail Address: 5757 NW 158th Street, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVANT SKIN CARE 401(K) PLAN 2023 204543032 2024-03-06 VIVANT SKIN CARE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 3054707178
Plan sponsor’s address 5757 NW 158TH ST, MIAMI LAKES, FL, 330146719
VIVANT SKIN CARE 401(K) PLAN 2022 204543032 2023-04-05 VIVANT SKIN CARE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 3054707178
Plan sponsor’s address 5757 NW 158TH ST, MIAMI LAKES, FL, 330146719
VIVANT SKIN CARE 401(K) PLAN 2021 204543032 2022-05-04 VIVANT SKIN CARE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 3054707178
Plan sponsor’s address 5757 NW 158TH ST, MIAMI LAKES, FL, 330146719
VIVANT SKIN CARE 401(K) PLAN 2020 204543032 2021-07-06 VIVANT SKIN CARE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 3054707178
Plan sponsor’s address 5757 NW 158TH ST, MIAMI LAKES, FL, 330146719

Key Officers & Management

Name Role Address
FULTON-ARREGUI SUSAN President 5757 NW 158TH STREET, MIAMI, FL, 33014
Arregui Richard M Chief Executive Officer 5757 NW 158th Street, MIAMI, FL, 33014
FULTON-ARREGUI SUSAN Agent 5757 NW 158TH STREET, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-25 FULTON-ARREGUI, SUSAN -
CHANGE OF MAILING ADDRESS 2016-07-08 5757 NW 158TH STREET, MIAMI, FL 33014 -
LC NAME CHANGE 2013-11-12 VIVANT SKIN CARE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 5757 NW 158TH STREET, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 5757 NW 158TH STREET, MIAMI, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000710227 TERMINATED 1000000634555 DADE 2014-05-23 2034-05-29 $ 1,747.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000710235 TERMINATED 1000000634556 DADE 2014-05-23 2024-05-29 $ 4,765.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000505676 TERMINATED 1000000603734 DADE 2014-03-31 2034-05-01 $ 2,116.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000505684 TERMINATED 1000000603735 DADE 2014-03-31 2024-05-01 $ 1,337.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000307701 TERMINATED 1000000586995 MIAMI-DADE 2014-03-07 2034-03-13 $ 2,565.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0
J14000307719 TERMINATED 1000000586996 MIAMI-DADE 2014-03-07 2024-03-13 $ 3,011.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0
J13001571323 TERMINATED 1000000520816 MIAMI-DADE 2013-10-21 2023-10-29 $ 4,449.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3683027209 2020-04-27 0455 PPP 5757 Northwest 158th Street, Miami Lakes, FL, 33014
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177364
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State