Search icon

DAMIANI USA CORPORATION

Branch

Company Details

Entity Name: DAMIANI USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jul 2012 (13 years ago)
Branch of: DAMIANI USA CORPORATION, NEW YORK (Company Number 2463511)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: F12000003042
FEI/EIN Number 061594456
Address: C/O Herzfeld & Rubin,P.C., 125 Broad Street, NEW YORK, NY, 10004, US
Mail Address: C/O HERZFELD+RUBIN, P.C., 125 BROAD STREET, 12TH FLOOR, NEW YORK CITY, NY, 10024
Place of Formation: NEW YORK

President

Name Role Address
DAMIANI GIORGIO G President PIAZZA DAMIANO GRASSI "DAMIANI' 1, VALENZA, 15048

Secretary

Name Role Address
LEVI CAROTI GISELLA Secretary c/o Herzfeld & Rubin, P.C., NEWY YORK, NY, 10004

Treasurer

Name Role Address
Longagnani Carlo Treasurer C/O Herzfeld & Rubin, P.C., NEW YORK, NY, 10004

Vice President

Name Role Address
Favier Jerome Vice President PIAZZA DAMIANO GRASSI "DAMIANI" 1, VALENZA, 15048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-24 No data No data
CHANGE OF MAILING ADDRESS 2022-01-24 C/O Herzfeld & Rubin,P.C., 125 Broad Street, 12th FL, NEW YORK, NY 10004 No data
REGISTERED AGENT CHANGED 2022-01-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 C/O Herzfeld & Rubin,P.C., 125 Broad Street, 12th FL, NEW YORK, NY 10004 No data

Documents

Name Date
WITHDRAWAL 2022-01-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State