Search icon

ZARA USA, INC.

Branch

Company Details

Entity Name: ZARA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Nov 2001 (23 years ago)
Branch of: ZARA USA, INC., NEW YORK (Company Number 1275109)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: F01000005905
FEI/EIN Number 133471788
Address: 500 Fifth Avenue, Suite 400, New York, NY, 10110, US
Mail Address: 500 Fifth Avenue, Suite 400, New York, NY, 10110, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Patel Dilip President 500 Fifth Avenue, New York, NY, 10110

Director

Name Role Address
Rodriguez Eliseo O Director 500 Fifth Avenue, New York, NY, 10110
Romay de la Colina Jose M Director 15142 Artexio, A Coruna
Marcote Oscar P Director 500 Fifth Avenue, New York, NY, 10110
Prego Ramiro Director 500 Fifth Avenue, New York, NY, 10110

Secretary

Name Role Address
Maureira-Rey Natalia Secretary 500 Fifth Avenue, New York, NY, 10110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037617 ZARA EXPIRED 2019-03-22 2024-12-31 No data 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-09-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 500 Fifth Avenue, Suite 400, New York, NY 10110 No data
CHANGE OF MAILING ADDRESS 2015-04-15 500 Fifth Avenue, Suite 400, New York, NY 10110 No data
REINSTATEMENT 2010-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000758986 TERMINATED 1000000108213 3951 748 2009-02-19 2014-02-25 $ 9,665.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State