Search icon

VIVA LED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIVA LED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVA LED 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: 26 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (6 months ago)
Document Number: L16000197808
FEI/EIN Number 81-4381196

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

Address: 2709 SW 119th Way, MIRAMAR, FL, 33025, US
Mail Address: 2709 SW 119th Way, MIRAMAR, FL, 33025, US
ZIP code: 33025
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALBANI RAHMA Member 2709 SW 119th Way, MIRAMAR, FL, 33025
Dalbani Rahma Agent 2709 SW 119th Way, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009419 GO LED PLUS ACTIVE 2020-01-21 2025-12-31 - 2936 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 2709 SW 119th Way, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2025-01-15 2709 SW 119th Way, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Dalbani, Rahma -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 2709 SW 119th Way, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2022-08-23 - -
LC AMENDMENT 2017-05-26 - -
LC AMENDMENT 2016-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013164 ACTIVE 1000001024000 DADE 2025-01-03 2045-01-08 $ 11,177.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000629822 ACTIVE 1000001013699 DADE 2024-09-19 2044-09-25 $ 52,532.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000629830 ACTIVE 1000001013700 DADE 2024-09-19 2034-09-25 $ 601.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000461071 ACTIVE 1000000934676 DADE 2022-09-21 2042-09-28 $ 11,799.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000461063 ACTIVE 1000000934675 DADE 2022-09-21 2032-09-28 $ 1,898.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000143364 ACTIVE 1000000918689 DADE 2022-03-21 2042-03-23 $ 26,958.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000095162 ACTIVE 1000000859209 DADE 2020-02-06 2030-02-12 $ 462.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000095154 TERMINATED 1000000859208 DADE 2020-02-06 2040-02-12 $ 3,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000486348 TERMINATED 1000000832749 DADE 2019-07-12 2039-07-17 $ 672.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-02-21
Reg. Agent Resignation 2022-08-23
CORLCDSMEM 2022-08-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-04-25

USAspending Awards / Financial Assistance

Date:
2022-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
394200.00
Total Face Value Of Loan:
394200.00
Date:
2021-04-10
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:
9633.00
Total Face Value Of Loan:
9633.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,633
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,633
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,686.58
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,631
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State