Search icon

BLACKROCK CORPORATION US INC. - Florida Company Profile

Company Details

Entity Name: BLACKROCK CORPORATION US 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: 08 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2010 (15 years ago)
Document Number: F03000006068
FEI/EIN Number 20-0393218

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

Address: 400 Howard Street, San Fransico, CA, 94105, US
Mail Address: 400 Howard Street, San Fransico, CA, 94105, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Kapito Robert President 55 East 52nd Street, New York, NY, 10055
Slane Terri Asst 400 Howard Street, San Fransico, CA, 94105
Goldstein Robert Director 50 Hudson Yards,, New York, NY, 10001
Shedlin Gary Director 55 East 52nd Street, New York, NY, 10055
Schulz Brenda Asst 50 Hudson Yards, New York, NY, 10001
Dickson Andrew Secretary 50 Hudson Yards, New York, NY, 10001
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 400 Howard Street, San Fransico, CA 94105 -
CHANGE OF MAILING ADDRESS 2021-04-24 400 Howard Street, San Fransico, CA 94105 -
NAME CHANGE AMENDMENT 2010-02-12 BLACKROCK CORPORATION US INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838029 TERMINATED 1000000564973 MIAMI-DADE 2013-12-18 2023-12-26 $ 414.60 STATE OF FLORIDA0102394

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State