Search icon

VIVA EXPRESS INC. - Florida Company Profile

Company Details

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

VIVA EXPRESS 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000025951
FEI/EIN Number 45-0601205

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

Address: 1774 SW 8 STREET SUITE A, MIAMI, FL, 33135, US
Mail Address: 1774 SW 8 STREET SUITE A, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUERTA MONICA President 1774 SW 8 STREET SUITE A, MIAMI, FL, 33135
HUERTA MONICA Agent 1774 SW 8 STREET SUITE A, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1774 SW 8 STREET SUITE A, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2013-04-22 1774 SW 8 STREET SUITE A, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1774 SW 8 STREET SUITE A, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2012-06-15 HUERTA, MONICA -
AMENDMENT 2012-06-15 - -
AMENDMENT 2011-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000752192 TERMINATED 1000000685978 DADE 2015-07-06 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-22
Amendment 2012-06-15
ANNUAL REPORT 2012-04-23
Amendment 2011-07-18
Domestic Profit 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State