Search icon

LEICA BIOSYSTEMS RICHMOND, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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