Search icon

VIVA PLANKTON, LLC - Florida Company Profile

Company Details

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

VIVA PLANKTON, 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: 10 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000147877
FEI/EIN Number 82-2124323

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

Address: 20281 East Country Club Drive, Aventura, FL, 33180, UN
Mail Address: 20281 East Country Club Drive, Aventura, FL, 33180, UN
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA-NISHIKUNI LUIS F President 20281 East Country Club Drive, Aventura, FL, 33180
Testamarck Orellana Mara A Vice President 20281 East Country Club Drive, Aventura, FL, 33180
VALENCIA-NISHIKUNI LUIS F Agent 20281 East Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-21 20281 East Country Club Drive, Suite 405W, Aventura, FL 33180 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-10-21 20281 East Country Club Drive, Suite 405W, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-10-21 20281 East Country Club Drive, Suite 405W, Aventura, FL 33180 UN -
REGISTERED AGENT NAME CHANGED 2018-10-21 VALENCIA-NISHIKUNI, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-21
Florida Limited Liability 2017-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State