Search icon

VIVA 416 LLC - Florida Company Profile

Company Details

Entity Name: VIVA 416 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVA 416 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L14000180227
FEI/EIN Number 32-0453204

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

Address: 3143 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US
Mail Address: 3143 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGAO OLIVEIRA ADRIANA Manager 3143 CLINT MOORE ROAD, BOCA RATON, FL, 33496
CAMPOS DURAN EMERSON Manager 3143 CLINT MOORE ROAD, BOCA RATON, FL, 33496
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3143 CLINT MOORE ROAD, STE 105, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-20 3143 CLINT MOORE ROAD, STE 105, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2022-04-01 OGC ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-12

Date of last update: 03 May 2025

Sources: Florida Department of State