Search icon

MYLAN INSTITUTIONAL INC. - Florida Company Profile

Branch

Company Details

Entity Name: MYLAN INSTITUTIONAL 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: 15 Sep 2010 (15 years ago)
Branch of: MYLAN INSTITUTIONAL INC., ILLINOIS (Company Number CORP_52216192)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: F10000004141
FEI/EIN Number 36-3096520

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

Address: 1718 Northrock Court, Rockford, IL, 61103, US
Mail Address: 1718 Northrock Court, Rockford, IL, 61103, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Miraglia John Treasurer 1000 Mylan Boulevard, Canonsburg, PA, 15317
Salus Thomas Secretary 1000 Mylan Boulevard, Canonsburg, PA, 15317
Miraglia John Director 1000 Mylan Boulevard, Canonsburg, PA, 15317
Macikowski Kevin Asst 1718 Northrock Court, Rockford, IL, 61103
Weiner Alan Vice President 1718 Northrock Court, Rockford, IL, 61103
Matthews Jamie Vice President 1718 Northrock Court, Rockford, IL, 61103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105031 UDL LABORATORIES EXPIRED 2011-10-27 2016-12-31 - 1718 NORTHROCK COURT, ROCKFORD, IL, 61103
G10000085159 MYLAN INSTITUTIONAL EXPIRED 2010-09-16 2015-12-31 - C/O CHRISTOPHER FRENIE, 1500 CORPORATE DRIVE, CANONSBURG, PA, 15317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1718 Northrock Court, Rockford, IL 61103 -
CHANGE OF MAILING ADDRESS 2024-03-20 1718 Northrock Court, Rockford, IL 61103 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-11-07 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2011-10-05 MYLAN INSTITUTIONAL INC. -
REINSTATEMENT 2011-09-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-18
Reg. Agent Change 2018-11-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State