Search icon

VIVA MI FAMILIA LLC - Florida Company Profile

Company Details

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

VIVA MI FAMILIA 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: 11 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: L17000252149
FEI/EIN Number 82-4393866

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

Address: 11955 Misty Maple Ct, Jacksonville, FL, 32223, US
Mail Address: 11955 Misty Maple Ct, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oshea Fariddy Authorized Member 11955 Misty Maple Ct, Jacksonville, FL, 32223
Perez Alvarado Conrado Authorized Member 11955 Misty Maple Ct, Jacksonville, FL, 32223
Perez Alvarado Conrado Agent 11955 Misty Maple Ct, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 11955 Misty Maple Ct, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 11955 Misty Maple Ct, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-07-23 11955 Misty Maple Ct, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Perez Alvarado, Conrado -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 104 Elk Grove Lane, Saint Johns, FL 32259 -
LC AMENDMENT 2018-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
LC Amendment 2018-03-15
Florida Limited Liability 2017-12-11

Date of last update: 03 May 2025

Sources: Florida Department of State