Search icon

MYLAN D.T. (U.S.)HOLDINGS, INC.

Company Details

Entity Name: MYLAN D.T. (U.S.)HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: F13000003436
FEI/EIN Number 45-3763001
Address: 1000 Mylan Boulevard, Canonsburg, PA, 15317, US
Mail Address: 1000 Mylan Boulevard, Canonsburg, PA, 15317, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Miraglia John President 1000 Mylan Boulevard, Canonsburg, PA, 15317

Treasurer

Name Role Address
Miraglia John Treasurer 1000 Mylan Boulevard, Canonsburg, PA, 15317

Secretary

Name Role Address
Salus Thomas Secretary 1000 Mylan Boulevard, Canonsburg, PA, 15317

Director

Name Role Address
Miraglia John Director 1000 Mylan Boulevard, Canonsburg, PA, 15317
Weiner Alan Director 1000 Mylan Boulevard, Canonsburg, PA, 15317

Vice President

Name Role Address
Weiner Alan Vice President 1000 Mylan Boulevard, Canonsburg, PA, 15317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1000 Mylan Boulevard, Canonsburg, PA 15317 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1000 Mylan Boulevard, Canonsburg, PA 15317 No data
REGISTERED AGENT NAME CHANGED 2018-11-07 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2016-12-28 MYLAN D.T. (U.S.)HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-21
Reg. Agent Change 2018-11-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
Name Change 2016-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State