Entity Name: | MERIDIANRX, 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: | 21 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Oct 2018 (6 years ago) |
Document Number: | M14000002771 |
FEI/EIN Number |
271339224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Address: | 777 Woodward Ave, DETROIT, MI, 48226, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Sarah Baiocchi L | Manager | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Stubstad Justin | Manager | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017216 | SENTINELRX | EXPIRED | 2016-02-17 | 2021-12-31 | - | 1 CAMPUS MARTIUS, SUITE 750, DETROIT, MI, 48226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 777 Woodward Ave, DETROIT, MI 48226 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 777 Woodward Ave, DETROIT, MI 48226 | - |
LC STMNT OF RA/RO CHG | 2018-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-01-21 | - | - |
LC AMENDMENT | 2015-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-01 |
CORLCRACHG | 2018-10-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State