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 |
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 | - |
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 | - |
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