Search icon

FERRARI LIFESTYLE NORTH AMERICA, INC.

Company Details

Entity Name: FERRARI LIFESTYLE NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Oct 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: F08000004527
FEI/EIN Number 20-0489291
Address: 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632, US
Mail Address: 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Guzzo Gianluca Director 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632
Mitrione Gianfranco Director 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632

Chief Financial Officer

Name Role Address
Guzzo Gianluca Chief Financial Officer 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632

Secretary

Name Role Address
Mitrione Gianfranco Secretary 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632

President

Name Role Address
Voltolina Monica President 250 Sylvan Avenue, Englewood Cliffs, NJ, 07632

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046032 FERRARI STORE ACTIVE 2015-05-08 2025-12-31 No data 250 SYLVAN AVENUE, ENGELWOOD CLIFFS, NJ, 07682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 250 Sylvan Avenue, Englewood Cliffs, NJ 07632 No data
CHANGE OF MAILING ADDRESS 2024-04-12 250 Sylvan Avenue, Englewood Cliffs, NJ 07632 No data
NAME CHANGE AMENDMENT 2024-01-23 FERRARI LIFESTYLE NORTH AMERICA, INC. No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000631749 TERMINATED 1000000762477 COLUMBIA 2017-11-09 2037-11-14 $ 13,749.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000588683 TERMINATED 1000000759496 COLUMBIA 2017-10-16 2037-10-20 $ 684.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-12
Name Change 2024-01-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State