Search icon

MOVADO RETAIL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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