Search icon

MAXAR MISSION SOLUTIONS INC. - Florida Company Profile

Branch

Company Details

Entity Name: MAXAR MISSION SOLUTIONS 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: 03 Feb 2010 (15 years ago)
Branch of: MAXAR MISSION SOLUTIONS INC., COLORADO (Company Number 20051213498)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: F10000000588
FEI/EIN Number 20-2909698

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

Address: 1300 W. 120th Avenue, Westminster, CO, 80234, US
Mail Address: 1300 W. 120th Avenue, Westminster, CO, 80234, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Rehovich Randy Vice President 1300 W. 120th Avenue, Westminster, CO, 80234
Korneffel Laurie L Director 1300 W. 120th Avenue, Westminster, CO, 80234
Robertson E J Director 1300 W. 120th Avenue, Westminster, CO, 80234
Rehovich Randy Director 1300 W. 120th Avenue, Westminster, CO, 80234
Robertson E J Vice President 1300 W. 120th Avenue, Westminster, CO, 80234
Ongun Sarabeth Vice President 1300 W. 120th Avenue, Westminster, CO, 80234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1300 W. 120th Avenue, Westminster, CO 80234 -
CHANGE OF MAILING ADDRESS 2024-04-08 1300 W. 120th Avenue, Westminster, CO 80234 -
NAME CHANGE AMENDMENT 2021-01-21 MAXAR MISSION SOLUTIONS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-05-12 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2018-07-20 RADIANT MISSION SOLUTIONS INC. -
NAME CHANGE AMENDMENT 2017-02-01 THE RADIANT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
Name Change 2021-01-21
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-02
Name Change 2018-07-20
ANNUAL REPORT 2018-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State