Search icon

VIVA AMERICA INC. - Florida Company Profile

Company Details

Entity Name: VIVA AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVA AMERICA INC. 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000065995
FEI/EIN Number 650662184

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

Address: 999 S BAYSHORE DR., 1401, MIAMI, FL, 33131
Mail Address: 999 S BAYSHORE DR., 1401, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGAN ENRIQUE A Director 20515 E COUNTRY CLUB DR. #148, N MIAMI, FL, 33180
ZOTH DAVID Agent 20515 E. COUNTRY CLUB DR. #148, N MIAMI BCH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 999 S BAYSHORE DR., 1401, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1996-05-01 999 S BAYSHORE DR., 1401, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ZOTH, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 20515 E. COUNTRY CLUB DR. #148, N MIAMI BCH, FL 33180 -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State