Search icon

SAMSUNG SDS AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAMSUNG SDS AMERICA, 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: 10 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: F14000000646
FEI/EIN Number 77-0453818

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

Address: 100 Challenger Road, 6th Floor, Ridgefield Park, NJ, 07660, US
Mail Address: 100 Challenger Road, 6th Floor, Ridgefield Park, NJ, 07660, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lim Jaehwan Chief Executive Officer 100 Challenger Road, Ridgefield Park, NJ, 07660
Chung Heesung Secretary 100 Challenger Road, Ridgefield Park, NJ, 07660
Lee Sangho Director 100 Challenger Road, Ridgefield Park, NJ, 07660
Lee Andrew Vice President 100 Challenger Road, Ridgefield Park, NJ, 07660

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 100 Challenger Road, 6th Floor, Ridgefield Park, NJ 07660 -
CHANGE OF MAILING ADDRESS 2024-02-01 100 Challenger Road, 6th Floor, Ridgefield Park, NJ 07660 -
REGISTERED AGENT NAME CHANGED 2022-07-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2021-10-18 SAMSUNG SDS AMERICA, INC. -
NAME CHANGE AMENDMENT 2017-09-27 SAMSUNG SDS GLOBAL SCL AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000082713 TERMINATED 1000000877587 COLUMBIA 2021-02-19 2041-02-24 $ 1,880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-08-16
Reg. Agent Change 2022-07-08
Name Change 2021-10-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-08-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State