Entity Name: | MOVADO RETAIL GROUP, 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: | 28 Aug 2000 (25 years ago) |
Document Number: | F00000004836 |
FEI/EIN Number |
22-3557612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 From Road, Suite 375, Paramus, NJ, 07652-3556, US |
Mail Address: | 650 From Road, Suite 375, Paramus, NJ, 07652-3556, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DEMARSILLIS SALLIE A | Treasurer | 650 From Road, Paramus, NJ, 076523556 |
SUSSIS MITCHELL C | Secretary | 650 From Road, Paramus, NJ, 076523556 |
Weiner Rich | President | 650 From Road, Paramus, NJ, 076523556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 650 From Road, Suite 375, Paramus, NJ 07652-3556 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 650 From Road, Suite 375, Paramus, NJ 07652-3556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000181879 | TERMINATED | 1000000883161 | COLUMBIA | 2021-04-13 | 2031-04-21 | $ 1,335.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000856308 | ACTIVE | 1000000686099 | PALM BEACH | 2015-07-29 | 2025-08-20 | $ 586.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J13001827550 | TERMINATED | 1000000562839 | LEON | 2013-12-11 | 2033-12-26 | $ 20,892.72 | STATE OF FLORIDA0013813 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State