Entity Name: | INFINERA NORTH 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: | 13 Jul 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Sep 2020 (5 years ago) |
Document Number: | M15000005471 |
FEI/EIN Number |
68-0422388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6373 San Ignacio Avenue, San Jose, CA, 95119, US |
Mail Address: | 6373 San Ignacio Avenue, San Jose, CA, 95119, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Heard David W | Manager | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Teichmann David L | Manager | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 6373 San Ignacio Avenue, San Jose, CA 95119 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 6373 San Ignacio Avenue, San Jose, CA 95119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | UNITED AGENT GROUP INC. | - |
LC NAME CHANGE | 2020-09-01 | INFINERA NORTH AMERICA, LLC | - |
REINSTATEMENT | 2017-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
Reg. Agent Change | 2024-03-28 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-24 |
LC Name Change | 2020-09-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-07-10 |
REINSTATEMENT | 2017-10-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State