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 |
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 | - |
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. | - |
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 |
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