Search icon

MEDERER OF NORTH AMERICA, INC.

Headquarter

Company Details

Entity Name: MEDERER OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P00000040515
FEI/EIN Number 651001325
Mail Address: c/o Klaus U. Thiedmann, 233 South Wacker Drive, Chicago, IL, 60606, US
Address: 1700 WEST HIGGINS ROAD, SUITE 680, Des Plaines, IL, 60018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDERER OF NORTH AMERICA, INC., ILLINOIS CORP_68256372 ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
BRETTNACHER FABRICE Secretary Mederer GmbH, Fuerth, 90763

President

Name Role Address
Plautz Eric President 1700 WEST HIGGINS ROAD, Des Plaines, IL, 60018

Assi

Name Role Address
Thiedmann Klaus U Assi 233 South Wacker Drive, Chicago, IL, 60606

Director

Name Role Address
Maehler Robert Director Oststrasse 94, Fuerth, 90763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008226 E.FRUTTI EXPIRED 2012-01-24 2017-12-31 No data P.O. BOX 807, BENSENVILLE, IL, 60106
G11000047171 E.FRUTTI EXPIRED 2011-05-17 2016-12-31 No data PO BOX 3748, BLAINE, WA, 98231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 1700 WEST HIGGINS ROAD, SUITE 680, Des Plaines, IL 60018 No data
AMENDMENT AND NAME CHANGE 2021-05-10 MEDERER OF NORTH AMERICA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 1700 WEST HIGGINS ROAD, SUITE 680, Des Plaines, IL 60018 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 NRAI SERVICES, INC. No data
AMENDMENT AND NAME CHANGE 2011-05-04 MEDERER U.S.A., INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
Amendment and Name Change 2021-05-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State