Search icon

BALENCIAGA AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BALENCIAGA AMERICA, 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: 08 Oct 2010 (15 years ago)
Document Number: F10000004460
FEI/EIN Number 22-3850171

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

Address: 65 Bleecker Street, 3rd Floor, New York, NY, 10012, US
Mail Address: 65 Bleecker Street, 3rd Floor, New York, NY, 10012, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Charbit Cedric Director 65 Bleecker Street, New York, NY, 10012
Charbit Cedric Chairman 65 Bleecker Street, New York, NY, 10012
Naranjo Richard Director 65 Bleecker Street, New York, NY, 10012
Naranjo Richard Vice President 65 Bleecker Street, New York, NY, 10012
Naranjo Richard Founder 65 Bleecker Street, New York, NY, 10012
Capeci Vira President 65 Bleecker Street, New York, NY, 10012
Chanteux Edouard Chief Operating Officer 65 Bleecker Street, New York, NY, 10012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111844 BALENCIAGA AMERICA INC ACTIVE 2021-08-30 2026-12-31 - 150 TOTOWA RD, WAYNE, NJ, 07470
G11000086228 BALENCIAGA EXPIRED 2011-08-31 2016-12-31 - C/O GUCCI TAX DEPT., 50 HARTZ WAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 65 Bleecker Street, 3rd Floor, New York, NY 10012 -
CHANGE OF MAILING ADDRESS 2024-05-01 65 Bleecker Street, 3rd Floor, New York, NY 10012 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State