Search icon

VIVA MOVIL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VIVA MOVIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVA MOVIL, 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: 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: 06 Jul 2011 (14 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L11000077886
FEI/EIN Number NOT APPLICABLE

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

Address: 525 Congressional Boulevard, Carmel, IN, 46032, US
Mail Address: 525 Congressional Boulevard, Carmel, IN, 46032, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VIVA MOVIL, LLC, NEW YORK 4309458 NEW YORK
Headquarter of VIVA MOVIL, LLC, ILLINOIS LLC_04321448 ILLINOIS

Key Officers & Management

Name Role Address
Jensen Chad Manager 525 Congressional Boulevard, Carmel, IN, 46032
Moorehead Scott Manager 525 Congressional Boulevard, Carmel, IN, 46032
Negro Jack Manager 525 Congressional Boulevard, Carmel, IN, 46032
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 525 Congressional Boulevard, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2022-04-04 525 Congressional Boulevard, Carmel, IN 46032 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-05-12 C T Corporation System -
REINSTATEMENT 2015-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2023-02-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-12
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State