Search icon

GRIFOLS USA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GRIFOLS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFOLS USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000117575
FEI/EIN Number 65-0606090

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

Address: 2410 Grifols Way, Los Angeles, CA, 90032, US
Mail Address: 2410 Grifols Way, Los Angeles, CA, 90032, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRIFOLS USA, LLC, ALABAMA 000-057-692 ALABAMA
Headquarter of GRIFOLS USA, LLC, NEW YORK 5320715 NEW YORK
Headquarter of GRIFOLS USA, LLC, CONNECTICUT 1284521 CONNECTICUT

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
GRIFOLS SHARED SERVICES NORTH AMERICA, INC. Sole -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2410 Grifols Way, Los Angeles, CA 90032 -
CHANGE OF MAILING ADDRESS 2024-03-06 2410 Grifols Way, Los Angeles, CA 90032 -
LC AMENDMENT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2005-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054363

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State