Search icon

VIVA PILATES, INC. - Florida Company Profile

Company Details

Entity Name: VIVA PILATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVA PILATES, 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: 07 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000096451
FEI/EIN Number 421674068

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

Address: 9550 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9550 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCA VIVIANE President 9550 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154
APARISI-WINTHUYSEN JJAVIER Vice President 9550 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154
FRANCA VIVIANE Agent 9550 Bay Harbor Terrace, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010531 JAW MEDIA EXPIRED 2013-01-30 2018-12-31 - 9553 HARDING AVENUE, STE 201, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 9550 Bay Harbor Terrace, suite 212, Bay Harbor Islands, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 9550 BAY HARBOR TERRACE, SUITE 212, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-05-05 9550 BAY HARBOR TERRACE, SUITE 212, BAY HARBOR ISLANDS, FL 33154 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-28
REINSTATEMENT 2008-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State