Search icon

LEICA MICROSYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: LEICA MICROSYSTEMS 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: 24 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: F92000000435
FEI/EIN Number 22-2701363

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

Address: Ten Parkway North, Suite 300, Deerfield, IL, 60015, US
Mail Address: Ten Parkway North, Suite 300, Deerfield, IL, 60015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Frank McFaden Director Ten Parkway North, Suite 300, Deerfield, IL, 60015
Tursi Adam Asst Ten Parkway North, Suite 300, Deerfield, IL, 60015
James O'Reilly Secretary 2200 Pennsylvania Ave. NW Suite 800W, Washington DC, DC, 200371701
Frank McFaden Treasurer 2200 Pennsylvania Ave. NW Suite 800W, Washington DC, DC, 200371701
Frank McFaden Vice President 2200 Pennsylvania Ave. NW Suite 800W, Washington DC, DC, 200371701
Perez-Fernandez Julio-Gustavo Vice President Ten Parkway North, Suite 300, Deerfield, IL, 60015
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 Ten Parkway North, Suite 300, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2023-04-26 Ten Parkway North, Suite 300, Deerfield, IL 60015 -
PENDING REINSTATEMENT 2014-06-30 - -
REINSTATEMENT 2014-06-30 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 1998-01-06 LEICA MICROSYSTEMS INC. -

Documents

Name Date
Reg. Agent Change 2024-06-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State