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 |
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 | - |
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 |
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 | - | - |
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