Entity Name: | VIANA SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIANA SERVICES 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: | 08 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | P04000060789 |
FEI/EIN Number |
201011504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11720 Island Lakes Lane, Boca Raton, FL, 33498, US |
Address: | 11720 ISLAND LAKES LN, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ROJAS PABLO MILLAN S | President | 11720 Island Lakes Lane, Boca Raton, FL, 33498 |
Fernandez Rojas Pablo M | Agent | 11720 Island Lakes Lane, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 11720 ISLAND LAKES LN, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 11720 ISLAND LAKES LN, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 11720 Island Lakes Lane, Boca Raton, FL 33498 | - |
AMENDMENT | 2017-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Fernandez Rojas, Pablo Millan | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-10 |
Off/Dir Resignation | 2017-01-10 |
Amendment | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State