Search icon

THE VIVENS MEDIA GROUP, INC - Florida Company Profile

Company Details

Entity Name: THE VIVENS MEDIA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VIVENS MEDIA GROUP, 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: 26 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: P10000061265
FEI/EIN Number 273142753

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

Address: 8865 Commodity Circle, Orlando, FL, 32819, US
Mail Address: 817 Fordham street, Rockville, MD, 20850, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVENS JOSEPH President 817 Fordham street, Rockville, MD, 20850
LaRochelle Richard Vice President 21 Frostfield Pl, Melville, NY, 11747
Vivens Solanges Chief Executive Officer 4901 Hampden Lane, Bethesda, MD, 20814
McKenzie Lynda Director 660 Stratford Road, North Baldwin, NY, 11510
Charles Francesca T Exec 4928 30th st NW, Washington, DC, 20008
Archer Kevin Treasurer 1315 Webster st NE, Washington, DC, 20017
Archer Kevin Agent 531 Coconut palm terrace, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 531 Coconut palm terrace, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-04-19 8865 Commodity Circle, Suite 4, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 8865 Commodity Circle, Suite 4, Orlando, FL 32819 -
REINSTATEMENT 2018-05-15 - -
REGISTERED AGENT NAME CHANGED 2018-05-15 Archer, Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-07-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-05-15
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State