Search icon

VIVE CAFE RESTAURANTE LLC - Florida Company Profile

Company Details

Entity Name: VIVE CAFE RESTAURANTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVE CAFE RESTAURANTE 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: 12 Feb 2018 (7 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: L18000038056
FEI/EIN Number 824430093

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

Mail Address: 36 NE 1ST STREET, MIAMI, FL, 33132, US
Address: 48 EAST FLAGLER ST M-35, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarmiento Nidia G Agent 48 EAST FLAGLER ST M-35, MIAMI, FL, 33131
SARMIENTO NIDIA G Authorized Member 36 NE 1ST STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138526 VIVE CAFE MEDITERRANEAN / PERUVIAN ACTIVE 2021-10-14 2026-12-31 - 768 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-23 48 EAST FLAGLER ST M-35, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 48 EAST FLAGLER ST M-35, MIAMI, FL 33131 -
LC AMENDMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-07-19 Sarmiento, Nidia G -
LC AMENDMENT 2021-07-08 - -
LC AMENDMENT 2019-11-25 - -
LC AMENDMENT 2018-09-25 - -
LC AMENDMENT 2018-08-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-15
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
LC Amendment 2021-09-28
AMENDED ANNUAL REPORT 2021-07-19
LC Amendment 2021-07-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
LC Amendment 2019-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197948606 2021-03-20 0455 PPS 48 E Flagler St Ste M35, Miami, FL, 33131-1019
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1019
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68452.5
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State