Search icon

VIVIANA CORP. - Florida Company Profile

Company Details

Entity Name: VIVIANA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVIANA 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: 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: 13 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: P95000020738
FEI/EIN Number 650545770

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

Address: 2582 S Academy Blvd, Colorado Springs, CO, 80916, US
Mail Address: 2582 S Academy Blvd, Colorado Springs, CO, 80916, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VIVIANA President 10965 Oceano Way, Parkland, FL, 33076
Fernandez Viviana Agent 10965 Oceano Way, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111938 MEGA MILLIONS CONSTRUCTION EXPIRED 2016-10-14 2021-12-31 - 14622 SW 10 ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2582 S Academy Blvd, Colorado Springs, CO 80916 -
REINSTATEMENT 2022-01-26 - -
CHANGE OF MAILING ADDRESS 2022-01-26 2582 S Academy Blvd, Colorado Springs, CO 80916 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10965 Oceano Way, Parkland, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 Fernandez, Viviana -
AMENDMENT 2012-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State