Search icon

MERCEDES-BENZ NORTH AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: MERCEDES-BENZ NORTH AMERICA 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: 30 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: F01000004606
FEI/EIN Number 22-1760935

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

Address: 35555 W. Twelve Mile Road, Suite 100, Farmington Hills, MI, 48331, US
Mail Address: 35555 W. Twelve Mile Road, Suite 100, Farmington Hills, MI, 48331, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Joyce Diana Secretary 35555 W. Twelve Mile Road, Farmington Hills, MI, 48331
Vogt Juergen Director 35555 W. Twelve Mile Road, Farmington Hills, MI, 48331
Lorenz Volkmar Director 35555 W. Twelve Mile Road, Farmington Hills, MI, 48331
Bartels Wolfgang Director 35555 W. Twelve Mile Road, Farmington Hills, MI, 48331
Garnica Rodrigo President 35555 W. Twelve Mile Road, Farmington Hills, MI, 48331
Khoury Suzanne Assi 35555 W. Twelve Mile Road, Farmington Hills, MI, 48331
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 35555 W. Twelve Mile Road, Suite 100, Farmington Hills, MI 48331 -
CHANGE OF MAILING ADDRESS 2024-04-02 35555 W. Twelve Mile Road, Suite 100, Farmington Hills, MI 48331 -
NAME CHANGE AMENDMENT 2022-07-15 MERCEDES-BENZ NORTH AMERICA CORPORATION -
NAME CHANGE AMENDMENT 2007-12-31 DAIMLER NORTH AMERICA CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-02-23
Name Change 2022-07-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State