Search icon

VIVA58 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VIVA58 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVA58 HOLDINGS, 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: 11 Feb 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L15000026029
FEI/EIN Number 47-3523264

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

Address: 1717 N BAYSHORE DRIVE, SUITE # 102, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DRIVE, SUITE # 102, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHAES ANDREA Manager 1717 N BAYSHORE DRIVE # 102, MIAMI, FL, 33132
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-05-04 - -
LC AMENDMENT 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 WORLDWIDE CORPORATE ADMINISTRATORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 1717 N BAYSHORE DRIVE, SUITE # 102, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-05-12 1717 N BAYSHORE DRIVE, SUITE # 102, MIAMI, FL 33132 -
LC AMENDMENT 2015-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
CORLCDSMEM 2023-05-04
ANNUAL REPORT 2023-03-16
LC Amendment 2022-08-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State