Entity Name: | VIVI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | P11000055045 |
FEI/EIN Number | 200086458 |
Address: | 3725 Pembroke Road, Hollywood, FL, 33021, US |
Mail Address: | 500 Three Islands Boulevard., Hallandale, FL, 33009, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARCIENTE MOISES | Agent | 3725 Pembroke Road, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
CARCIENTE MOISES | President | 500 Three Islands Boulevard., Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
CARCIENTE MOISES | Director | 500 Three Islands Boulevard., Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
CARCIENTE VIVIAN | Chief Executive Officer | 500 Three Islands Boulevard., Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
Carciente Jerry | Vice President | 3725 Pembroke Road, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 3725 Pembroke Road, Unit 9A, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 3725 Pembroke Road, Unit 9A, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 3725 Pembroke Road, Unit 9A, Hollywood, FL 33021 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State