Search icon

MARNI U.S.A., CORP. - Florida Company Profile

Branch

Company Details

Entity Name: MARNI U.S.A., CORP.
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: 06 Oct 2008 (17 years ago)
Branch of: MARNI U.S.A., CORP., NEW YORK (Company Number 2689171)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F08000004360
FEI/EIN Number NOT APPLICABLE

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

Address: 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011, US
Mail Address: 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CALO BARBARA Director 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011
COMUNALAZZI MATTEO Chief Financial Officer 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011
LAM JAMES Secretary 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011
Mariani Marcello Director 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011
LENA MATTEO Chief Executive Officer 220 West 19th Street, 11th Floor, NEW YORK, NY, 10011
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077114 MARNI ACTIVE 2023-06-27 2028-12-31 - 220 W 19TH STREET, NEW YORK, NY, 10011
G14000104667 MARNI EXPIRED 2014-10-15 2019-12-31 - 350 5TH AVE, 41ST FLOOR, NEW YORK, NY, 10118
G09000116609 MARNI EXPIRED 2009-06-08 2014-12-31 - 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-02 220 West 19th Street,, 11th Floor, New York, NY 10011 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 220 West 19th Street,, 11th Floor, New York, NY 10011 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 220 West 19th Street, 11th Floor, NEW YORK, NY 10011 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-05-17 220 West 19th Street, 11th Floor, NEW YORK, NY 10011 -
REINSTATEMENT 2019-05-17 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State