Entity Name: | VIVA WELLNESS & INJURY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2016 (9 years ago) |
Last Event: | LC AMENDED/RESTATED ARTICLE/NAME CHANGE |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | L16000060656 |
FEI/EIN Number | 81-2272205 |
Address: | 7780 Lake Underhill Rd., Unit 109, Orlando, FL, 32822, US |
Mail Address: | 7780 Lake Underhill Rd., Unit 109, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871019729 | 2017-08-22 | 2019-10-16 | 5703 RED BUG LAKE RD # 310, WINTER SPRINGS, FL, 327084969, US | 7780 LAKE UNDERHILL RD STE 109, ORLANDO, FL, 328228218, US | |||||||||||||||
|
Phone | +1 407-350-5075 |
Fax | 4073505089 |
Authorized person
Name | EDWIN MEJIAS |
Role | VICE PRESIDENT |
Phone | 4074933979 |
Taxonomy
Taxonomy Code | 208VP0014X - Interventional Pain Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Mejias Edwin CFO | Agent | 7780 Lake Underhill Rd., Orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
Mejias Edwin CFO | Manager | 7780 Lake Underhill Rd., Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-20 | Mejias, Edwin, CFO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-20 | 7780 Lake Underhill Rd., Unit 109, Orlando, FL 32822 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 7780 Lake Underhill Rd., Unit 109, Orlando, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 7780 Lake Underhill Rd., Unit 109, Orlando, FL 32822 | No data |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2016-06-27 | VIVA WELLNESS & INJURY, LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-31 |
LC Amended/Restated Article/NC | 2016-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State