Search icon

MONCLER USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MONCLER USA, 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: 22 Nov 2011 (13 years ago)
Branch of: MONCLER USA, INC., NEW YORK (Company Number 3206203)
Document Number: F11000004728
FEI/EIN Number 202852844

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

Address: 200 Lafayette St, 2 Floor, New York, NY, 10012, US
Mail Address: 200 Lafayette St, 2 Floor, New York, NY, 10012, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
De Vecchi Tommaso President 200 Lafayette St, New York, NY, 10012
BARRY MICHAEL Secretary 200 Lafayette St, New York, NY, 10012
SANTEL LUCIANO Treasurer 200 Lafayette St, New York, NY, 10012
EGGS ROBERT P Director 200 Lafayette St, New York, NY, 10012
Mikus Kreso Vice President 200 Lafayette St, New York, NY, 10012
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123136 MONCLER ACTIVE 2024-10-02 2029-12-31 - 200 LAFAYETTE ST, FL 2, NEW YORK, NY, 10012
G12000004515 MONCLER EXPIRED 2012-01-12 2017-12-31 - 350 FIFTH AVE FL 41, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 200 Lafayette St, 2 Floor, New York, NY 10012 -
CHANGE OF MAILING ADDRESS 2025-01-18 200 Lafayette St, 2 Floor, New York, NY 10012 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 200 Lafayette St, 2 Floor, New York, NY 10012 -
CHANGE OF MAILING ADDRESS 2023-06-22 200 Lafayette St, 2 Floor, New York, NY 10012 -
REGISTERED AGENT NAME CHANGED 2017-07-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State