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. |
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 |
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 |
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 | - |
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 | - | - |
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