Entity Name: | KARTELL US, 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: | 02 May 2001 (24 years ago) |
Branch of: | KARTELL US, INC., NEW YORK (Company Number 2285049) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2016 (9 years ago) |
Document Number: | F01000002431 |
FEI/EIN Number |
134134649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 Biltmore Way, CORAL GABLES, FL, 33134, US |
Mail Address: | 152 Madison Avenue, New York, NY, 10016, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Caniato Michele | Director | 152 Madison Avenue, New York, NY, 10016 |
Jenkin John J | Chief Executive Officer | 152 Madison Avenue, New York, NY, 10016 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-18 | 490 Biltmore Way, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-10 | 490 Biltmore Way, CORAL GABLES, FL 33134 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-09 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-09 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-05-16 |
AMENDED ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-10 |
Reinstatement | 2016-08-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State