Detail by Entity Name
Foreign Profit Corporation
IDOM, INC.
Filing Information
F99000004006
41-1377685
08/02/1999
MN
ACTIVE
NAME CHANGE AMENDMENT
05/19/2016
NONE
Principal Address
Changed: 03/22/2017
330 2nd Ave S
Suite 600
MINNEAPOLIS, MN 55401
Suite 600
MINNEAPOLIS, MN 55401
Changed: 03/22/2017
Mailing Address
Changed: 03/22/2017
330 2nd Ave S
Suite 600
MINNEAPOLIS, MN 55401
Suite 600
MINNEAPOLIS, MN 55401
Changed: 03/22/2017
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 06/04/2013
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 06/04/2013
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Director
Rey Cepeda, Alvaro
Title President/Secretary/Director
Lorentz, Thomas
Title Chief Financial Officer/Director/Treasurer
Barbier, Miguel Renobales
Title VP
Alvarez, Javier
Title Chairman/Director
Llopis, Luis Rodriguez
Title CEO/Director
Gomez, Ignacio Rey
Title Director
Rey Cepeda, Alvaro
Avenida Zarandoa, 23
Bilbao 48015 ES
Bilbao 48015 ES
Title President/Secretary/Director
Lorentz, Thomas
330 2nd Ave S, Suite 600
Minneapolis, MN 55401
Minneapolis, MN 55401
Title Chief Financial Officer/Director/Treasurer
Barbier, Miguel Renobales
Avenida Zarandoa, 23,
Bilbao 48015 ES
Bilbao 48015 ES
Title VP
Alvarez, Javier
330 2nd Ave S, Suite 600
Minneapolis, MN 55401
Minneapolis, MN 55401
Title Chairman/Director
Llopis, Luis Rodriguez
Avenida Zarandoa, 23
Bilbao 48015 ES
Bilbao 48015 ES
Title CEO/Director
Gomez, Ignacio Rey
Avenida Zarandoa, 23
Bilbao 48015 ES
Bilbao 48015 ES
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/11/2023 |
2024 | 04/15/2024 |
Document Images