Search icon

MEGALABS INTERNATIONAL, INC.

Company Details

Entity Name: MEGALABS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P22000040537
FEI/EIN Number APPLIED FOR
Address: 4918 SW 74TH CT, MIAMI, FL, 33155
Mail Address: 4918 SW 74TH CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERO FABIAN Agent 4918 SW 74TH COURT, MIAMI, FL, 33155

President

Name Role Address
RIVERO FABIAN President 4918 SW 74 COURT, MIAMI, FL, 33155

Secretary

Name Role Address
RIVERO FABIAN Secretary 4918 SW 74 COURT, MIAMI, FL, 33155

Treasurer

Name Role Address
RIVERO FABIAN Treasurer 4918 SW 74 COURT, MIAMI, FL, 33155

Director

Name Role Address
RIVERO FABIAN Director 4918 SW 74 COURT, MIAMI, FL, 33155

Vice President

Name Role Address
Varelidis NICOLAS Vice President 4918 SW 74TH CT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130255 MEGALABS INTERNATIONAL, INC. D/B/A VICTUS ACTIVE 2022-10-18 2027-12-31 No data 4918 SW 74TH COURT, MIAMI, FL, 33155
G22000130284 MEGALABS INTERNATIONAL INC. D/B/A MEGALABS ACTIVE 2022-10-18 2027-12-31 No data 4918 SW 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-13 RIVERO, FABIAN No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 4918 SW 74TH COURT, MIAMI, FL 33155 No data
AMENDMENT 2022-07-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-02-15
Reg. Agent Change 2023-06-13
ANNUAL REPORT 2023-03-20
Amendment 2022-07-25
Domestic Profit 2022-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State