Search icon

VIVAS TRANSPORTATION, LLC. - Florida Company Profile

Company Details

Entity Name: VIVAS TRANSPORTATION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVAS TRANSPORTATION, 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: 03 May 2016 (9 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L16000086615
FEI/EIN Number 81-2683952

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

Address: 1865 79th Street Causeway #15A, North Bay Village, FL, 33141, US
Mail Address: 1865 79th Street Causeway #15A, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Yuri Manager 1865 79th Street Causeway #15A, North Bay Village, FL, 33141
Diaz Yuri Agent 1865 79th Street Causeway #15A, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 Diaz, Yuri -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 1865 79th Street Causeway #15A, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-01-25 1865 79th Street Causeway #15A, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1865 79th Street Causeway #15A, North Bay Village, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3312.00
Total Face Value Of Loan:
3312.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58000.00
Total Face Value Of Loan:
58000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3312
Current Approval Amount:
3312
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-01-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State