Search icon

VIVIAN OLIVA, INC. - Florida Company Profile

Company Details

Entity Name: VIVIAN OLIVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVIAN OLIVA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L84810
FEI/EIN Number 650213592

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

Address: 19520 SW 128 AVE, MIAMI, FL, 33177
Mail Address: 19520 SW 128 AVE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA, VIVIAN President 6701 SW 116 CT #107, MIAMI, FL, 33173
PEREZ, LAURA Vice President 19520 SW 128 AVE, MIAMI, FL, 33177
OLIVA, VIVIAN Agent 6101 SW 116 CT #107, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086074 CURTAIN CALL EXPIRED 2014-08-21 2019-12-31 - 19520 SW 128 AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 6101 SW 116 CT #107, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 19520 SW 128 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2001-03-27 19520 SW 128 AVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742518704 2021-04-08 0455 PPP 8954 SW 25th St, Miami, FL, 33165-2021
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1054
Loan Approval Amount (current) 1054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33165-2021
Project Congressional District FL-27
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1057.32
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State