Search icon

ADM PROTEXIN, INC. - Florida Company Profile

Company Details

Entity Name: ADM PROTEXIN, 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: 01 Jun 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: F16000002475
FEI/EIN Number 364835605

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

Mail Address: 4666 FARIES PARKWAY, TAX DEPT, DECATUR, IL, 62526, US
Address: 1833 NW 79 AVENUE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ERVIN CYNTHIA I Vice President 4666 FARIES PARKWAY, DECATUR, IL, 62526
Pinner Ian Chief Operating Officer 4666 FARIES PKWY, DECATUR, IL, 62526
Vo Thuy T Vice President 4666 FARIES PARKWAY, DECATUR, IL, 62526
Jones Regina Director 4666 FARIES PARKWAY, DECATUR, IL, 62526
Roig Ismael Director 4666 FARIES PARKWAY, DECATUR, IL, 62526
Elsey Jennifer I Vice President 4666 FARIES PARKWAY, DECATUR, IL, 62526
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-05 1833 NW 79 AVENUE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-04-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2018-10-16 ADM PROTEXIN, INC. -
AMENDMENT 2016-09-29 - AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2019-04-02
Name Change 2018-10-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State