Entity Name: | LEICA BIOSYSTEMS RICHMOND, 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: | 09 Feb 2006 (19 years ago) |
Branch of: | LEICA BIOSYSTEMS RICHMOND, INC., ILLINOIS (Company Number CORP_51072669) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jun 2009 (16 years ago) |
Document Number: | F06000000832 |
FEI/EIN Number |
36-2899171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 US Route 12, Richmond, IL, 60071, US |
Mail Address: | 5205 US Route 12, Richmond, IL, 60071, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
McFaden Frank T | Director | 2200 Pennsylvania Ave., Washington, DC, 20037 |
McFaden Frank T | Treasurer | 2200 Pennsylvania Ave., Washington, DC, 20037 |
Cornell Brett A | Vice President | 2200 Pennsylvania Ave., Washington, DC, 20037 |
O'Reilly James F | Secretary | 2200 Pennsylvania Ave., Washington, DC, 20037 |
Perez-Fernandez Julio-Gustavo | President | 5205 US Route 12, Richmond, IL, 60071 |
Bouda Christopher T | Vice President | 5205 US Route 12, Richmond, IL, 60071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-25 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 5205 US Route 12, Richmond, IL 60071 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 5205 US Route 12, Richmond, IL 60071 | - |
NAME CHANGE AMENDMENT | 2009-06-01 | LEICA BIOSYSTEMS RICHMOND, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-25 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State