Search icon

ALEXANDER INFUSION, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ALEXANDER INFUSION, 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: 27 Feb 2019 (6 years ago)
Branch of: ALEXANDER INFUSION, LLC, NEW YORK (Company Number 2163624)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: M19000002030
FEI/EIN Number 11-3391115

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Fleming William Kevin Manager 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Manager 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Morse Mark L Chief Executive Officer 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
Lysinger Sean Vice President 500 West Main Street, Louisville, KY, 40202
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-04-24 500 West Main Street, Louisville, KY 40202 -
LC STMNT OF RA/RO CHG 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-13
Foreign Limited 2019-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State