Search icon

MOTOROLA SOLUTIONS CONNECTIVITY, INC. - Florida Company Profile

Company Details

Entity Name: MOTOROLA SOLUTIONS CONNECTIVITY, INC.
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: 11 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: F00000000180
FEI/EIN Number 95-2580952

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

Address: 500 W. Monroe, Chicago, IL, 60661, US
Mail Address: 500 W. Monroe, Chicago, IL, 60661, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Kalantari Arash Assi 500 W. Monroe, Chicago, IL, 60661
Galioto Sarah Assi 500 W. Monroe, Chicago, IL, 60661
Perochena Christine Assi 500 W. Monroe, Chicago, IL, 60661
Kruska Kristin Secretary 500 W. Monroe, Chicago, IL, 60661
Niewiara James Director 500 W. Monroe, Chicago, IL, 60661
Niewiara James Seni 500 W. Monroe, Chicago, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 500 W. Monroe, Chicago, IL 60661 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 500 W. Monroe, Chicago, IL 60661 -
NAME CHANGE AMENDMENT 2022-09-15 MOTOROLA SOLUTIONS CONNECTIVITY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-03-23 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2018-03-09 VESTA SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2014-08-15 AIRBUS DS COMMUNICATIONS, INC. -
NAME CHANGE AMENDMENT 2011-03-03 CASSIDIAN COMMUNICATIONS, INC. -
CANCEL ADM DISS/REV 2009-09-08 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
Name Change 2022-09-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-12-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State