Entity Name: | VEGALAB, INC. |
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: | 31 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F16000001594 |
FEI/EIN Number |
680635204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 U.S. HWY 1, STE 110, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 636 U.S. HWY 1, STE 110, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
LAUGHLIN CRAIG | Director | 10935 57TH AVE. NO., PLYMOUTH, MN, 55442 |
LAUGHLIN CRAIG | President | 10935 57TH AVE. NO., PLYMOUTH, MN, 55442 |
LAUGHLIN CRAIG | Secretary | 10935 57TH AVE. NO., PLYMOUTH, MN, 55442 |
SELAKOVIC DAVID | Chairman | 204 ROYAL POINCIANA WAY #317-395, PALM BEACH, FL, 33480 |
SELAKOVIC DAVID | Chief Executive Officer | 204 ROYAL POINCIANA WAY #317-395, PALM BEACH, FL, 33480 |
RYAN MICHAEL J | Agent | 2400 PRESIDENTAL WAY APT. 1801, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035189 | VEGALAB U.S. | EXPIRED | 2016-04-06 | 2021-12-31 | - | 636 U.S. HIGHWAY 1, STE. 110, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-08-26 | VEGALAB, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000291041 | ACTIVE | 2019-010270-CA-01 | MIAMI DADE COUNTY | 2021-04-19 | 2026-06-14 | $85,251.13 | TRANS-MIA, LLC, 10300 NW 19TH ST., BUILDING 105, MIAMI, FL 33172 |
Name | Date |
---|---|
Name Change | 2019-08-26 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2017-04-07 |
Off/Dir Resignation | 2016-03-31 |
Foreign Profit | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State