Entity Name: | V.E.G.A. INVESTIGATIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V.E.G.A. INVESTIGATIVE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 29 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L07000089072 |
FEI/EIN Number |
270160156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 SW Federal Hwy #51-86, Stuart, FL, 34994, US |
Mail Address: | 822 SW FEDERAL HWY, #51-86, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA LUIS O | President | 822 SW FEDERAL HWY, #51-86, STUART, FL, 34994 |
VEGA LUIS O | Agent | 822 SW FEDERAL HWY, #51-86, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 822 SW Federal Hwy #51-86, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | VEGA, LUIS O | - |
LC NAME CHANGE | 2014-05-07 | V.E.G.A. INVESTIGATIVE GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 822 SW FEDERAL HWY, #51-86, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 822 SW Federal Hwy #51-86, Stuart, FL 34994 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2007-09-14 | MYCOPS PRIVATE INVESTIGATORS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
LC Name Change | 2014-05-07 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-20 |
REINSTATEMENT | 2008-11-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State