Search icon

GUCCI AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GUCCI AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1961 (63 years ago)
Branch of: GUCCI AMERICA, INC., NEW YORK (Company Number 92364)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 1998 (27 years ago)
Document Number: 815892
FEI/EIN Number 13-1692020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 195 Broadway, New York, NY, 10007, US
Mail Address: 195 Broadway, New York, NY, 10007, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rangila Adnan Assi 195 Broadway, New York, NY, 10007
Warren David Secretary 195 Broadway, New York, NY, 10007
Turconi Federico Director 195 Broadway, New York, NY, 10007
Pini Andrea Director 195 Broadway, New York, NY, 10007
Naranjo Richard Director 195 Broadway, New York, NY, 10007
Pini Andrea Treasurer 195 Broadway, New York, NY, 10007
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021110 G12000121819 EXPIRED 2018-02-08 2023-12-31 - 50, SECAUCUS, NJ, 07094
G12000121819 GUCCI EXPIRED 2012-12-17 2017-12-31 - 50 HARTZ WAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 195 Broadway, New York, NY 10007 -
CHANGE OF MAILING ADDRESS 2024-04-30 195 Broadway, New York, NY 10007 -
CORPORATE MERGER 1998-05-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018079
REGISTERED AGENT NAME CHANGED 1992-04-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1986-07-25 GUCCI AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State