Search icon

VIVA ZOE!, LLC - Florida Company Profile

Company Details

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

VIVA ZOE!, 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L15000026712
FEI/EIN Number 47-3129629

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

Address: 100 MERIDIAN AVE, #236, MIAMI BEACH, FL, 33139, US
Mail Address: 100 MERIDIAN AVE, #236, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD ANDREA Authorized Member 100 MERIDIAN AVE, #236, MIAMI BEACH, FL, 33139
WOOD CASEY Authorized Member 100 MERIDIAN AVE, #236, MIAMI BEACH, FL, 33139
WOOD CASEY Agent 100 MERIDIAN AVE, #236, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 100 MERIDIAN AVE, #236, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 100 MERIDIAN AVE, #236, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-12-19 100 MERIDIAN AVE, #236, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 WOOD, CASEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-11
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State