Search icon

VIVET, CORP - Florida Company Profile

Company Details

Entity Name: VIVET, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVET, CORP 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000073995
FEI/EIN Number 47-5032218

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

Address: 500 BAYVIEW DR, APT 1624, SUNNY ISLANDS, FL, 33160
Mail Address: 500 BAYVIEW DR, APT 1624, SUNNY ISLANDS, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHHAN ELIAS President 500 BAYVIEW DR, APT 1624, SUNNY ISLANDS, FL, 33160
TAHHAN ELIAS Director 500 BAYVIEW DR, APT 1624, SUNNY ISLANDS, FL, 33160
TAHHAN WILBY Vice President 500 BAYVIEW DR, APT 1624, SUNNY ISLANDS, FL, 33160
TAHHAN WILBY Director 500 BAYVIEW DR, APT 1624, SUNNY ISLANDS, FL, 33160
MANUEL DINER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099331 CONTEMPO LINEN AND EVENT RENTALS EXPIRED 2015-09-28 2020-12-31 - 10470 NW 26 STREET, UNIT B, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 17110 ROYAL PALM BLVD, SUITE 3, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-03-30 MANUEL DINER, P.A. -
ARTICLES OF CORRECTION 2015-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
Articles of Correction 2015-09-29
Domestic Profit 2015-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State