Entity Name: | ZARA USA, 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: | 14 Nov 2001 (24 years ago) |
Branch of: | ZARA USA, INC., NEW YORK (Company Number 1275109) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | F01000005905 |
FEI/EIN Number |
133471788
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Patel Dilip | President | 500 Fifth Avenue, New York, NY, 10110 |
Rodriguez Eliseo O | Director | 500 Fifth Avenue, New York, NY, 10110 |
Romay de la Colina Jose M | Director | 15142 Artexio, A Coruna |
Maureira-Rey Natalia | Secretary | 500 Fifth Avenue, New York, NY, 10110 |
Marcote Oscar P | Director | 500 Fifth Avenue, New York, NY, 10110 |
Prego Ramiro | Director | 500 Fifth Avenue, New York, NY, 10110 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000037617 | ZARA | EXPIRED | 2019-03-22 | 2024-12-31 | - | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-09-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 500 Fifth Avenue, Suite 400, New York, NY 10110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 500 Fifth Avenue, Suite 400, New York, NY 10110 | - |
REINSTATEMENT | 2010-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
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 Jun 2025
Sources: Florida Department of State