Search icon

VIVE LA FETE, INC. - Florida Company Profile

Company Details

Entity Name: VIVE LA FETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVE LA FETE, 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: 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: 13 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: M24625
FEI/EIN Number 592810920

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

Address: 7175 SW 47 STREET, #205, MIAMI, FL, 33155, US
Mail Address: 7175 SW 47 STREET, #205, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVE LA FETE INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 592810920 2024-04-22 VIVE LA FETE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057404646
Plan sponsor’s address 7175 SW 47TH STREET - SUITE 205, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing MIGUEL LACAYO
Valid signature Filed with authorized/valid electronic signature
VIVE LA FETE INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 592810920 2023-04-03 VIVE LA FETE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057404646
Plan sponsor’s address 7175 SW 47TH STREET - SUITE 205, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing MIGUEL LACAYO
Valid signature Filed with authorized/valid electronic signature
VIVE LA FETE INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 592810920 2022-08-05 VIVE LA FETE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057404646
Plan sponsor’s address 7175 SW 47TH STREET - SUITE 205, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing MIGUEL LACAYO
Valid signature Filed with authorized/valid electronic signature
VIVE LA FETE INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 592810920 2021-04-01 VIVE LA FETE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057404646
Plan sponsor’s address 7175 SW 47TH STREET - SUITE 205, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MIGUEL LACAYO
Valid signature Filed with authorized/valid electronic signature
VIVE LA FETE INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 592810920 2020-08-24 VIVE LA FETE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057404646
Plan sponsor’s address 7175 SW 47TH STREET - SUITE 205, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing MIGUEL LACAYO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LACAYO MIGUEL E President 7175 S.W. 47TH STREET #205, MIAMI, FL, 33155
LACAYO MIGUEL E Director 7175 S.W. 47TH STREET #205, MIAMI, FL, 33155
LACAYO VIVIAN A Treasurer 7175 S.W. 47TH STREET #205, MIAMI, FL, 33155
LACAYO MIGUEL E Agent 2000 S Bayshore Dr., Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 2000 S Bayshore Dr., 1, Coconut Grove, FL 33133 -
REINSTATEMENT 2019-02-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 LACAYO, MIGUEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2009-02-20 - -
CHANGE OF MAILING ADDRESS 2008-06-17 7175 SW 47 STREET, #205, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-02-27
REINSTATEMENT 2016-06-10
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258407806 2020-06-05 0455 PPP 7175 SW 47TH ST STE 205, MIAMI, FL, 33155-4631
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22199
Loan Approval Amount (current) 22199
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4631
Project Congressional District FL-27
Number of Employees 3
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22366.86
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State