Search icon

VIVALI CORPORATION - Florida Company Profile

Company Details

Entity Name: VIVALI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVALI CORPORATION 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: 24 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: P17000085670
FEI/EIN Number 82-3189472

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

Address: 919 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 919 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENINGEN LLC Vice President -
VALAREZO LINGEN VITTORIO A Secretary 350 SOUTH MIAMI AVE., MIAMI, FL, 33130
REYES MIGUEL Chief Executive Officer 50 BISCAYNE BLVD, MIAMI, FL, 33132
DAS FINANCIAL GROUP CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092182 305 SPORTS BAR ACTIVE 2021-07-14 2026-12-31 - 919 BRICKELL AVE, MIAMI, FL, 33131
G18000008342 PALMAS CAFE EXPIRED 2018-01-16 2023-12-31 - 60 SW 13TH ST APT 1609, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 PREMIUM TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6303 BLUE LAGOON DR, SUITE 320, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 919 BRICKELL AVE, 2, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-02-27 919 BRICKELL AVE, 2, MIAMI, FL 33131 -
AMENDMENT 2017-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000457507 TERMINATED 1000000964083 DADE 2023-09-19 2043-09-27 $ 6,830.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000243091 TERMINATED 1000000888026 DADE 2021-05-11 2041-05-19 $ 5,893.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-25
Amendment 2021-11-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-27
Amendment 2017-12-08
Domestic Profit 2017-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State