Search icon

GIORGIO ARMANI CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: GIORGIO ARMANI CORPORATION
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: 19 May 2010 (15 years ago)
Branch of: GIORGIO ARMANI CORPORATION, NEW YORK (Company Number 810710)
Document Number: F10000002353
FEI/EIN Number 133187045

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

Address: 335 Madison Ave, 28th Floor, NEW YORK, NY, 10017, US
Mail Address: 335 Madison Ave, 28th Floor, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHAN TOM Secretary 335 Madison Ave, NEW YORK, NY, 10017
Armani Giorgio President Via Borgonuovo 11, Milano, 20121
Fornari Giorgio Treasurer 450 West 15th Street, New York, NY, 100117097
Sasano Izumi Chief Executive Officer 335 Madison Ave, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075686 EMPORIO ARMANI ACTIVE 2023-06-23 2028-12-31 - 9700 COLLINS AVENUE, BAL HARBOUR, FL, 33154
G20000040636 ARMANI CASA MIAMI ACTIVE 2020-04-13 2025-12-31 - 10 NE 39TH ST, MIAMI, FL, 33137
G18000101554 ARMANI EXCHANGE EXPIRED 2018-09-14 2023-12-31 - 450 WEST 15TH STREET, NEW YORK, NY, 10011
G17000075145 A/X ARMANI EXCHANGE C/O BUSINESS LICENSES EXPIRED 2017-07-13 2022-12-31 - PO BOX 8000, MONSEY, NY, 10952
G16000110609 ARMANI COLLEZIONI EXPIRED 2016-10-11 2021-12-31 - PO BOX 8000, MONSEY, NY, 10952
G16000110228 ARMANI OUTLET EXPIRED 2016-10-10 2021-12-31 - PO BOX 8000, MONSEY, NY, 10952
G14000113571 GIORGIO ARMANI EXPIRED 2014-11-11 2024-12-31 - 450 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011
G10000055040 GIORGIO ARMANI GENERAL STORE EXPIRED 2010-06-16 2015-12-31 - 114 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 335 Madison Ave, 28th Floor, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2023-03-06 335 Madison Ave, 28th Floor, NEW YORK, NY 10017 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State