Entity Name: | VERITEQ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F13000003170 |
FEI/EIN Number |
431641533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19950 West Country Club Drive, Aventura, FL, 33180, US |
Mail Address: | 19950 West Country Club Drive, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERITEQ CORPORATION 401(K) RETIREMENT PLAN | 2015 | 431641533 | 2016-06-28 | VERITEQ CORPORATION | 80 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Sandino Carlos | Officer | 19950 West Country Club Drive, Aventura, FL, 33180 |
Lopez Alexander J | Manager | 19950 West Country Club Drive, Aventura, FL, 33180 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 5011 South State Road 7, Suite 106, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | VCorp Services, LLC | - |
REINSTATEMENT | 2017-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2014-01-30 | VERITEQ CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-10-04 |
Off/Dir Resignation | 2017-08-11 |
ANNUAL REPORT | 2016-09-16 |
REINSTATEMENT | 2015-11-20 |
ANNUAL REPORT | 2014-02-11 |
Name Change | 2014-01-30 |
Foreign Profit | 2013-07-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State