Search icon

VIVA CARE INC

Company Details

Entity Name: VIVA CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: P08000036382
FEI/EIN Number 263004330
Mail Address: 7543 NW 102nd ct, MIAMI, FL, 33178, US
Address: 2100 NW 107 AVE, SUITE 112, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790922540 2009-01-15 2009-01-15 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002, US 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002, US

Contacts

Phone +1 305-559-4599
Fax 3055530670

Authorized person

Name MISS GINA V PORTILLA
Role PRESIDENT
Phone 3055594599

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number 621928-1
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVA CARE INC. 401(K) PLAN 2022 263004330 2023-06-01 VIVA CARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2022 263004330 2023-09-20 VIVA CARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2021 263004330 2022-07-21 VIVA CARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2020 263004330 2021-10-26 VIVA CARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2021-10-26
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2019 263004330 2020-06-19 VIVA CARE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2018 263004330 2019-06-10 VIVA CARE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2017 263004330 2018-09-01 VIVA CARE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2018-09-01
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2016 263004330 2017-10-16 VIVA CARE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing GINA PORTILLA
Valid signature Filed with authorized/valid electronic signature
VIVA CARE INC. 401(K) PLAN 2015 263004330 2016-07-19 VIVA CARE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621610
Sponsor’s telephone number 3055530270
Plan sponsor’s address 8300 W FLAGLER ST STE 210, MIAMI, FL, 331446002

Agent

Name Role Address
PORTILLA GINA Agent 7543 NW 102 CT, MIAMI, FL, 33178

President

Name Role Address
FARIAS ALEJANDRO President 7543 NW 102nd ct, MIAMI, FL, 33178

Secretary

Name Role Address
PORTILLA GINA V Secretary 7543 NW 102nd ct, MIAMI, FL, 33178
SANCHEZ MIDIALA Secretary 1717 N. BAYSHORE DR. #1451, MIAMI, FL, 33132

Vice President

Name Role Address
PEREIRA FABIO Vice President 4924 SW 151ST AVE, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116527 VIVA WELLNESS ACTIVE 2024-09-17 2029-12-31 No data 7543 NW 102ND CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 2100 NW 107 AVE, SUITE 112, MIAMI, FL 33172 No data
AMENDMENT 2024-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-08 PORTILLA, GINA No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 7543 NW 102 CT, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-29 2100 NW 107 AVE, SUITE 112, MIAMI, FL 33172 No data
REINSTATEMENT 2022-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
Amendment 2024-10-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State