General Information

Mako Surgical Corp.


Address 2555 Davie Road
Fort Lauderdale
FL, 33317
Form date February 2, 2011
Type Foreign Corporation
Mailing address 1901 Romence Rd Pkwy
Portage
MI, 49002
ID 20111070508
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We established that Mako Surgical Corp., per the Secretary of State database, is a foreign corporation situated in the city of Fort Lauderdale. The company can be reached at: 2555 Davie Road, Fort Lauderdale, 33317 (coordinates: 26.0894421, -80.228679). The company can be contacted at: 1901 Romence Rd Pkwy, Portage, MI 49002, US. Mako Surgical Corp. has been under the Colorado Secretary of State jurisdiction since 02/02/2011, when it was incorporated with identification no 20111070508. The Corporation Company, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document submitted to the SoS was "Apply for Foreign Entity Authority To transact business in Colorado" received on 2011-02-02. Other filings cover: "File Report" received on 2012-03-20, "File Report" (2013-03-29), "Statement of Change Changing the Registered Agent Information" (2014-03-03) and more - to be found below. Other companies nearby include: Collective Construction & Design, Inc., Stafflink Outsourcing Iv, Inc, Jmb Colorado Holdings Ii, Llc, R. L. Buscher Ii, Inc., Auto Motors Of Englewood, Llc.
Company transactions
Received date Transaction ID Description Comment
2011-02-02
20111070508 Apply for Foreign Entity Authority To transact business in Colorado
2012-03-20
20121164554 File Report
2013-03-29
20131205085 File Report
2014-03-03
20141148964 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2014-03-16
20141170177 File Report
2015-05-06
20151310828 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-11-09
20161764330 Statement Curing Delinquency