Entity Name: | HONO.DEL. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Apr 2012 (13 years ago) |
Document Number: | F12000001449 |
FEI/EIN Number | 134203136 |
Address: | 555 Madison Avenue, 20th Floor, New York, NY, 10022, US |
Mail Address: | 555 Madison Avenue, 20th Floor, NEW YORK, NY, 10022, US |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SPATA RICHARD | Chief Financial Officer | 10 BERNARD DRIVE, HOWELL, NJ, 07731 |
Name | Role | Address |
---|---|---|
Cattaneo Simona | Director | 555 Madison Avenue, 20th Floor, NEW YORK, NY, 10022 |
Altieri Richard | Director | c/o Altieri & Partners PLLC, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
Minoli Eugenio | Secretary | c/o Minoli Law PLLC, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
LORENZINI ROBERTO | Chief Executive Officer | 555 Madison Avenue, 20th Floor, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 555 Madison Avenue, 20th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 555 Madison Avenue, 20th Floor, New York, NY 10022 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State