Search icon

MITSUBISHI INTERNATIONAL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: MITSUBISHI INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1961 (64 years ago)
Branch of: MITSUBISHI INTERNATIONAL CORPORATION, NEW YORK (Company Number 93513)
Document Number: 815258
FEI/EIN Number 135630301

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

Address: 151 W. 42nd Street, NEW YORK, NY, 10036-6641, US
Mail Address: 151 W. 42nd Street, NEW YORK, NY, 10036-6641, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Fuse Tatsuya Seni 1301 Second Avenue, Suite 2140, Seattle, WA, 98101
Fallon Kevin Seni 1221 McKinney Street, Houston, TX, 77010
Ozaki Kentaro Seni 1221 McKinney Street, Houston, TX, 77010
Ohigashi Eiji Chief Financial Officer 151 W. 42nd Street, NEW YORK, NY, 100366641
Ozawa Hiromichi Seni 1221 McKinney Street, Houston, TX, 77010
Shinohara Tetsuya Director 2-3-1 Marunouchi, Chiyoda-ku, To, 100-886
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029558 MITSUBISHI CORPORATION RTM (AMERICAS ), A DIVISION OF MITSUBISHI INTERNATIONAL CORPORATION EXPIRED 2013-03-26 2018-12-31 - 655 THIRD AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 151 W. 42nd Street, NEW YORK, NY 10036-6641 -
CHANGE OF MAILING ADDRESS 2023-04-17 151 W. 42nd Street, NEW YORK, NY 10036-6641 -
REGISTERED AGENT NAME CHANGED 2015-11-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State