Entity Name: | IRHYTHM TECHNOLOGIES, 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: | 17 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | F16000001278 |
FEI/EIN Number |
20-8149544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 699 8th Street, #600, San Francisco, CA, 94103, US |
Mail Address: | 699 8th Street, #600, San Francisco, CA, 94103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rubash Mark J | Director | 699 8th Street, San Francisco, CA, 94103 |
Bodaken Bruce G | Director | 699 8th Street, San Francisco, CA, 94103 |
Merz C. Noel BM.D. | Director | 699 8th Street, San Francisco, CA, 94103 |
Snyderman Ralph | Director | 699 8th Street, San Francisco, CA, 94103 |
Talwalkar Abhijit Y | Director | 699 8th Street, San Francisco, CA, 94103 |
Blackford Quentin J | President | 699 8th Street, San Francisco, CA, 94103 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 699 8th Street, #600, San Francisco, CA 94103 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 699 8th Street, #600, San Francisco, CA 94103 | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000502292 | TERMINATED | 1000000834427 | COLUMBIA | 2019-07-22 | 2029-07-24 | $ 327.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J17000599565 | TERMINATED | 1000000759823 | COLUMBIA | 2017-10-20 | 2027-10-25 | $ 1,012.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-09-28 |
Foreign Profit | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State