Search icon

VIVANGI ENTERPRISES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VIVANGI ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVANGI ENTERPRISES GROUP, 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: 10 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000080467
FEI/EIN Number 650973563

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

Address: 7643 SW 102 PLACE, MIAMI, FL, 33173
Mail Address: 7643 SW 102 PLACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING DONALD Agent 7643 SW 102 PLACE, MIAMI, FL, 33173
EWING DONALD President 7643 SW 102 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 7643 SW 102 PLACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-12-02 7643 SW 102 PLACE, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2008-12-02 EWING, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2008-12-02 7643 SW 102 PLACE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-11-01 - -

Documents

Name Date
ANNUAL REPORT 2009-09-02
REINSTATEMENT 2008-12-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-17
Reg. Agent Change 2000-06-12
Off/Dir Resignation 2000-06-02
ANNUAL REPORT 2000-01-24
Amendment 1999-11-01
Domestic Profit 1999-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State