Search icon

5 STAR VIERA , INC.

Company Details

Entity Name: 5 STAR VIERA , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P18000092183
FEI/EIN Number 83-2425808
Address: 3395 VIERA BLVD, VIERA, FL, 32940, US
Mail Address: 9137 S MONROE PLAZA WAY STE B, SANDY, UT, 84070, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN IRFAN Agent 11906 Autumn Fern Ln, ORLANDO, FL, 32827

President

Name Role Address
KHAN WAJIHA President 11906 Autumn Fern Ln, ORLANDO, FL, 32827

Secretary

Name Role Address
KHAN WAJIHA Secretary 11906 Autumn Fern Ln, ORLANDO, FL, 32827

Director

Name Role Address
KHAN WAJIHA Director 11906 Autumn Fern Ln, ORLANDO, FL, 32827

Vice President

Name Role Address
KHAN WAJIHA Vice President 11906 Autumn Fern Ln, ORLANDO, FL, 32827

Treasurer

Name Role Address
KHAN WAJIHA Treasurer 11906 Autumn Fern Ln, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021462 VIERA CHILDREN'S ACADEMY ACTIVE 2019-02-12 2029-12-31 No data 11906 AUTUMN FERN LANE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 11906 Autumn Fern Ln, ORLANDO, FL 32827 No data
REINSTATEMENT 2020-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-13 KHAN, IRFAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-02-27
REINSTATEMENT 2020-01-13
Reg. Agent Change 2019-02-26
Domestic Profit 2018-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State