Entity Name: | MYLAN D.T. (U.S.)HOLDINGS, 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: | 12 Aug 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | F13000003436 |
FEI/EIN Number |
45-3763001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Mylan Boulevard, Canonsburg, PA, 15317, US |
Mail Address: | 1000 Mylan Boulevard, Canonsburg, PA, 15317, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Miraglia John | President | 1000 Mylan Boulevard, Canonsburg, PA, 15317 |
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 |
Weiner Alan | Director | 1000 Mylan Boulevard, Canonsburg, PA, 15317 |
Weiner Alan | Vice President | 1000 Mylan Boulevard, Canonsburg, PA, 15317 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 1000 Mylan Boulevard, Canonsburg, PA 15317 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 1000 Mylan Boulevard, Canonsburg, PA 15317 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2016-12-28 | MYLAN D.T. (U.S.)HOLDINGS, INC. | - |
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 Apr 2025
Sources: Florida Department of State