Search icon

INFINERA AMERICA INC. - Florida Company Profile

Company Details

Entity Name: INFINERA 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: 26 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: F15000000837
FEI/EIN Number 46-1139138

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

Address: 9005 Junction Drive, Suite C, Annapolis Junction, MD, 20701, US
Mail Address: 9005 Junction Drive, Suite C, Annapolis Junction, MD, 20701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Miller Richard K President 9005 Junction Drive, Annapolis Junction, MD, 20701
Miller Richard K Chief Executive Officer 9005 Junction Drive, Annapolis Junction, MD, 20701
Heard David W Vice President 9005 Junction Drive, Annapolis Junction, MD, 20701
Teichmann David L Vice President 9005 Junction Drive, Annapolis Junction, MD, 20701
Miller Richard K Secretary 9005 Junction Drive, Annapolis Junction, MD, 20701
Miller Richard K Chairman 9005 Junction Drive, Annapolis Junction, MD, 20701
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 9005 Junction Drive, Suite C, Annapolis Junction, MD 20701 -
CHANGE OF MAILING ADDRESS 2024-04-05 9005 Junction Drive, Suite C, Annapolis Junction, MD 20701 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-03-28 UNITED AGENT GROUP INC. -
NAME CHANGE AMENDMENT 2020-01-09 INFINERA AMERICA INC. -
REINSTATEMENT 2017-10-05 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
Reg. Agent Change 2024-03-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-17
Name Change 2020-01-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-10
REINSTATEMENT 2017-10-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State