Search icon

VIVENTE GROUP LLC - Florida Company Profile

Company Details

Entity Name: VIVENTE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVENTE GROUP 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: 16 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000153612
FEI/EIN Number APPLIED FOR

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

Address: 1637 SW 8th St, MIAMI, FL, 33135, US
Mail Address: 1637 SW 8th St, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASSARDI SILVIA H Manager 1637 SW 8th st, MIAMI, FL, 33135
FASSARDI SILVIA Agent 1637 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-30 - -
REGISTERED AGENT NAME CHANGED 2023-05-30 FASSARDI, SILVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 1637 SW 8TH STREET, MIAMI, FL 33135 -
LC AMENDMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1637 SW 8th St, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-04-30 1637 SW 8th St, MIAMI, FL 33135 -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000259626 TERMINATED 1000000889272 DADE 2021-05-21 2041-05-26 $ 2,163.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-05-30
ANNUAL REPORT 2020-06-27
LC Amendment 2019-08-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-27
Reg. Agent Resignation 2017-05-30
Florida Limited Liability 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State