Search icon

ROLLS-ROYCE SOLUTIONS AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ROLLS-ROYCE SOLUTIONS AMERICA 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 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: F99000004059
FEI/EIN Number 222209594

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

Address: 39525 Mackenzie Drive, Novi, MI, 48377, US
Mail Address: 39525 Mackenzie Drive, Novi, MI, 48377, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEARS DAVID President 39525 Mackenzie Drive, Novi, MI, 48377
VARDAS JOANNA Secretary 39525 Mackenzie Drive, Novi, MI, 48377
Buys Johannes Treasurer 39525 Mackenzie Drive, Novi, MI, 48377
Berger Clemens Director Maybachplatz 1, 88045, Friedrichshafen
Manning Erik Director Maybachplatz 1, 88045, Friedrichshafen
Ostermaier Tobias Director Maybachplatz 1, 88045, Friedrichshafen
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 39525 Mackenzie Drive, Suite 100, Novi, MI 48377 -
CHANGE OF MAILING ADDRESS 2025-01-07 39525 Mackenzie Drive, Suite 100, Novi, MI 48377 -
NAME CHANGE AMENDMENT 2021-08-12 ROLLS-ROYCE SOLUTIONS AMERICA INC. -
NAME CHANGE AMENDMENT 2014-04-22 MTU AMERICA INC. -
NAME CHANGE AMENDMENT 2011-09-14 TOGNUM AMERICA INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-05-24 - -
REVOKED FOR ANNUAL REPORT 2010-04-07 - -
NAME CHANGE AMENDMENT 2009-02-13 MTU DETROIT DIESEL, INC. -
REINSTATEMENT 2009-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
Name Change 2021-08-12
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State