Entity Name: | US ECOLOGY LIVONIA, 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: | 07 Jun 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | F13000002474 |
FEI/EIN Number |
20-5676570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 North Allied Way, Phoenix, AZ, 85054, US |
Mail Address: | 18500 North Allied Way, Phoenix, AZ, 85054, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Arambula Julia | President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Nickerson John B | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Kasarjian Ashley | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Wilhoit Adrienne W | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Kang Richard D | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Lawrence Focazio | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004638 | US ECOLOGY | EXPIRED | 2015-01-13 | 2020-12-31 | - | 17440 COLLEGE PARKWAY, SUITE 300, LIVONIA, MI, 48152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 18500 North Allied Way, Phoenix, AZ 85054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 18500 North Allied Way, Phoenix, AZ 85054 | - |
NAME CHANGE AMENDMENT | 2018-04-26 | US ECOLOGY LIVONIA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000569998 | TERMINATED | 1000000939620 | COLUMBIA | 2022-12-19 | 2032-12-21 | $ 931.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J20000156634 | TERMINATED | 1000000863571 | COLUMBIA | 2020-03-06 | 2030-03-11 | $ 943.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000095568 | TERMINATED | 1000000859273 | COLUMBIA | 2020-02-05 | 2030-02-12 | $ 419.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-21 |
Name Change | 2018-04-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State