Search icon

RBC GLOBAL ASSET MANAGEMENT (U.S.) INC. - Florida Company Profile

Branch

Company Details

Entity Name: RBC GLOBAL ASSET MANAGEMENT (U.S.) 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: 27 Feb 2008 (17 years ago)
Branch of: RBC GLOBAL ASSET MANAGEMENT (U.S.) INC., MINNESOTA (Company Number 63c10d77-a6d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: F08000000868
FEI/EIN Number 411460668

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

Address: 50 SOUTH SIXTH STREET, MINNEAPOLIS, MN, 55402, US
Mail Address: 50 SOUTH SIXTH STREET, MINNEAPOLIS, MN, 55402, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lee Michael T President 60 South 6th Street,, Minneapolis, MN, 55402
Hellwig Louis Esther Secretary 30 Hudson St,, Jersey City, NJ, 07302
Gupta Vikas Treasurer 50 SOUTH SIXTH STREET, MINNEAPOLIS, MN, 55402
Chung McLean Yonette Director 50 SOUTH SIXTH STREET, MINNEAPOLIS, MN, 55402
Skiba Andrzej Director 50 SOUTH SIXTH STREET, MINNEAPOLIS, MN, 55402
Williams Damon T Director 155 Wellington St W,, Toronto, ON, M5V 37

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 50 SOUTH SIXTH STREET, SUITE 2350, MINNEAPOLIS, MN 55402 -
CHANGE OF MAILING ADDRESS 2016-04-27 50 SOUTH SIXTH STREET, SUITE 2350, MINNEAPOLIS, MN 55402 -
NAME CHANGE AMENDMENT 2010-01-04 RBC GLOBAL ASSET MANAGEMENT (U.S.) INC. -
REGISTERED AGENT NAME CHANGED 2009-01-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State