General Information

Federal-Mogul Powertrain Llc


Address 27300 W. 11 Mile Rd.
Southfield
MI, 48034
Form date October 11, 1988
Type Foreign Limited Liability Company
Mailing address PO Box 786, Attn: Tax Dept
Southfield
MI, 48037
ID 19881092486
Status Good Standing
Agent organisation name Corporation Service Company
Agent address 1560 Broadway, Suite 2090
Denver
CO, 80202

last updated:

Description
We managed to find out that Federal-Mogul Powertrain Llc is a foreign limited liability company situated in the city of Southfield. The company can be reached at: 27300 W. 11 Mile Rd., Southfield, 48034 (coordinates: 42.4870827, -83.3137447). The business's mailing address is: Po Box 786, Attn: Tax Dept, Southfield, MI 48037, US. Federal-Mogul Powertrain Llc has been functioning under the Colorado SoS jurisdiction since 10/11/1988, when it was incorporated under id no 19881092486. Corporation Service Company, the registered agent, is located at 1560 Broadway at 1560 Broadway, Suite 2090, 80202, Denver, CO. The initial document submitted to the Secretary of State was "Application for Authority" received on 1988-10-11. Other filings include: "Entity Name Change" received on 1991-03-08, "Amendment" (1993-09-01), "Statement of Older Periodic Report" (1994-11-03) and more - noted below. Other firms nearby are: Federal-Mogul Chassis Llc, Corporate Employment Resources, Inc., Scenic Investments Westminster Fitness Two Llc, Uif Corporation, Shady Lane Mhc, Llc.
Company transactions
Received date Transaction ID Description Comment
1988-10-11
19881092486 Application for Authority JPI TRANSPORTATION PRODUCTS, INC.
1991-03-08
19911014853 Entity Name Change JPI TRANSPORTATION PRODUCTS, INC.
1993-09-01
19931094331 Amendment CHANGE RORA
1994-11-03
19941123983 Statement of Older Periodic Report CORP REPORT
1995-12-13
19901056170 Statement of Older Periodic Report CR90 - 05/01/90 - 901056170
1996-11-20
19961150946 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921123714 Statement of Older Periodic Report CR1992 - 12/18/1992 - 19921123714
1998-12-23
19981227967 Statement of Older Periodic Report PERIODIC REPORT
1999-02-16
19991029055 Entity Name Change AE CLEVITE INC.
2001-01-11
20011008275 Statement of Older Periodic Report CORP REPORT
2002-05-14
20021129456 Amendment CHANGE RORA
2002-10-16
20021287369 Statement of Older Periodic Report CORP REPORT
2003-11-17
20031366021 Statement of Older Periodic Report PERIODIC REPORT
2003-12-09
20031389518 Amendment CHANGE RORA
2004-12-21
20041443948 File Report
2005-12-12
20051459526 File Report
2006-11-10
Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-12-12
20061506956 File Report Change of Entity Address
2007-12-19
20071582844 File Report
2008-12-05
20081631602 File Report
2009-12-10
20091644998 File Report
2010-12-22
20101690587 File Report
2011-12-19
20111694417 File Report
2012-12-21
20121698140 File Report
2013-12-19
20131721166 File Report
2014-10-07
20141614293 File Report Change of Entity Address
2015-07-27
20151484282 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2015-10-16
20151666031 File Report
2016-02-09
20161098890 Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;Changed entity type;
2016-12-02
20161822011 File Report Change of Entity Address