Search icon

MILLERKNOLL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLERKNOLL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2021 (4 years ago)
Document Number: P14684
FEI/EIN Number 380837640
Address: 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI, 49464-0302, US
Mail Address: 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI, 49464-0302, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
- Agent -
Lyon Megan M Chie 855 E. MAIN AVE., ZEELAND, MI, 494640302
STUTZ JEFFREY M Chief Financial Officer 855 E. MAIN AVE., ZEELAND, MI, 494640302
Andrea Owen President 855 E. MAIN AVE., ZEELAND, MI, 494640302
MANHEIMER HEIDI Director 855 E. MAIN AVE., ZEELAND, MI, 494640302
KRO LISA Director 855 E. MAIN AVE., ZEELAND, MI, 494640302
WATSON BEN Chie 855 E. MAIN AVE., ZEELAND, MI, 494640302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1201 Hays Street, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2021-11-12 MILLERKNOLL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI 49464-0302 -
CHANGE OF MAILING ADDRESS 2004-05-03 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI 49464-0302 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-07-07
ANNUAL REPORT 2022-04-29
Name Change 2021-11-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State