Search icon

MICROSEMI SOLUTIONS (U.S.) INC. - Florida Company Profile

Company Details

Entity Name: MICROSEMI SOLUTIONS (U.S.) 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: 06 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: F15000004427
FEI/EIN Number 770290544

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

Address: 2355 W. Chandler Blvd., Chandler, AZ, 85224, US
Mail Address: 2355 W. Chandler Blvd., Chandler, AZ, 85224, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Moorthy Ganesh President 2355 W. Chandler Blvd., Chandler, AZ, 85224
Bjornholt James E Chief Financial Officer 2355 W. Chandler Blvd., Chandler, AZ, 85224
Davis Alan Secretary 2355 W. Chandler Blvd., Chandler, AZ, 85224
Mitra Sumit Vice President 2355 W. Chandler Blvd., Chandler, AZ, 85224
Johnson Patrick Vice President 2355 W. Chandler Blvd., Chandler, AZ, 85224
Simoncic Rich Vice President 2355 W. Chandler Blvd., Chandler, AZ, 85224

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-01-14 MICROSEMI SOLUTIONS (U.S.) INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 2355 W. Chandler Blvd., Chandler, AZ 85224 -
CHANGE OF MAILING ADDRESS 2019-11-05 2355 W. Chandler Blvd., Chandler, AZ 85224 -
REINSTATEMENT 2019-11-05 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-01-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2016-05-12 MICROSEMI STORAGE SOLUTIONS (U.S.), INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Reg. Agent Change 2024-12-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
Name Change 2020-01-14
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State