Search icon

FULGENT THERAPEUTICS LLC - Florida Company Profile

Company Details

Entity Name: FULGENT THERAPEUTICS 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: 17 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: M15000002952
FEI/EIN Number 320400050

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

Address: 4399 SANTA ANITA AVE, SUITE 100, EL MONTE, CA, 91731, US
Mail Address: 4399 SANTA ANITA AVE, SUITE 100, EL MONTE, CA, 91731, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HSIEH MING Chief Executive Officer 4399 SANTA ANITA AVE, SUITE 100, EL MONTE, CA, 91731
Kim Paul Chief Financial Officer 4399 SANTA ANITA AVE, SUITE 100, EL MONTE, CA, 91731
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083473 FULGENT DIAGNOSTICS EXPIRED 2015-08-12 2020-12-31 - 4978 SANTA ANITA AVE, STE 205, TEMPLE CITY, CA, 91780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4399 SANTA ANITA AVE, SUITE 100, EL MONTE, CA 91731 -
CHANGE OF MAILING ADDRESS 2024-02-01 4399 SANTA ANITA AVE, SUITE 100, EL MONTE, CA 91731 -
LC STMNT OF RA/RO CHG 2022-09-07 - -
REGISTERED AGENT NAME CHANGED 2022-09-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
CORLCRACHG 2022-09-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State