Search icon

FURLA (U.S.A.), INC. - Florida Company Profile

Branch

Company Details

Entity Name: FURLA (U.S.A.), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2004 (21 years ago)
Branch of: FURLA (U.S.A.), INC., NEW YORK (Company Number 468377)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F04000000609
FEI/EIN Number 132931806

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 432 PARK AVE S 14 FLOOR, NEW YORK, NY, 10016, US
Mail Address: 432 Park Avenue South, NEW YORK, NY, 10016, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Maguire Mila Director 432 Park Avenue South, NEW YORK, NY, 10016
MONCIGOLI ELENA Chief Executive Officer 432 Park Avenue South, NEW YORK, NY, 10016
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-10-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 432 PARK AVE S 14 FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-02-24 432 PARK AVE S 14 FLOOR, NEW YORK, NY 10016 -

Documents

Name Date
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-03-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State