Search icon

PHENOMENEX, INC. - Florida Company Profile

Company Details

Entity Name: PHENOMENEX, 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: 29 Sep 2011 (13 years ago)
Document Number: F11000003922
FEI/EIN Number 33-0179479

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

Address: 411 Madrid Avenue, Torrance, CA, 90501, US
Mail Address: 411 Madrid Avenue, Torrance, CA, 90501, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Bouda Christopher Director 411 Madrid Avenue, Torrance, CA, 90501
McFaden Frank Director 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037
Sundarraj Hema Chief Financial Officer 411 Madrid Avenue, Torrance, CA, 90501
Kahen Kaveh President 411 Madrid Avenue, Torrance, CA, 90501
Cornell Brett Vice President 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037
McFaden Frank Vice President 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037
UNITED AGENT GROUP INC. Agent -

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 2023-04-26 411 Madrid Avenue, Torrance, CA 90501 -
CHANGE OF MAILING ADDRESS 2023-04-26 411 Madrid Avenue, Torrance, CA 90501 -

Documents

Name Date
Reg. Agent Change 2024-06-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2016-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State