Entity Name: | VIVASMIAMI CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000037652 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 1414 NW 31ST AVE, MIAMI, FL, 33125 |
Address: | 2863-2865 NW 7TH STREET, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATO ERMA | Agent | 1414 NW 31ST AVE, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
GATO ERMA | President | 1414 NW 31ST AVE, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044426 | MONTES DE OCA PIZZERIA | EXPIRED | 2014-05-05 | 2019-12-31 | No data | 1414 NW 31 AVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-01-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | GATO, ERMA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-01-28 |
Domestic Profit | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State