Search icon

THE VIVA PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: THE VIVA PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VIVA PARTNERSHIP, 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: 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 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: P97000003293
FEI/EIN Number 650719975

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

Mail Address: 10800 biscayne Blve, Suite 350B, MIAMI, FL, 33161, US
Address: 10800 Biscayne Blvd, Suite 350B, MIAMI, 33161, UN
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE LINDA G President 1560 Cleveland Road, MIAMI, FL, 33141
Ben Avner Hagay S OFFC 1560 Cleveland and road, Miami, FL, 33141
GONZALEZ LINDA L Agent 1560 Cleeveland road, Miami, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1560 Cleeveland road, Miami, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 10800 Biscayne Blvd, Suite 350B, MIAMI 33161 UN -
CHANGE OF MAILING ADDRESS 2020-06-19 10800 Biscayne Blvd, Suite 350B, MIAMI 33161 UN -
REINSTATEMENT 2007-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State