Search icon

CNH INDUSTRIAL CAPITAL AMERICA LLC - Florida Company Profile

Company Details

Entity Name: CNH INDUSTRIAL CAPITAL AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Aug 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: M06000004653
FEI/EIN Number 760394710

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

Address: 700 State Street, Racine, WI, 53404, US
Mail Address: CNH TAX DEPT, 700 STATE STREET, RACINE, WI, 53404, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PAULIS ANDREA Managing Member 700 State Street, Racine, WI, 53404
AIDE RICK H Manager 700 State Street, Racine, WI, 53404
MACLEOD DOUGLAS Manager 700 State Street, Racine, WI, 53404
MATHISON ERIC N Manager 700 State Street, Racine, WI, 53404
DELVAL STEPHAN Manager 700 State Street, Racine, WI, 53404
GALLION WENDY Manager 700 State Street, Racine, WI, 53404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126408 MASERATI FINANCIAL SERVICES EXPIRED 2012-12-28 2017-12-31 - C/O CNH CAPITAL AMERICA LLC, 6900 VETERANS BLVD., BURR RIDGE, IL, 60527
G08217900005 GEOCAP FINANCIAL SOLUTIONS EXPIRED 2008-08-04 2013-12-31 - C/O SR. DIRECTOR PARTNER PROGRAM, 233 LAKE STREET, RACINE, WI, 53403

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 700 State Street, Racine, WI 53404 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 700 State Street, Racine, WI 53404 -
LC NAME CHANGE 2014-02-28 CNH INDUSTRIAL CAPITAL AMERICA LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State