Search icon

IRHYTHM TECHNOLOGIES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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