Entity Name: | LODIGE U.S.A. 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: | 13 Nov 2012 (12 years ago) |
Branch of: | LODIGE U.S.A. INC., CONNECTICUT (Company Number 0167194) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2017 (7 years ago) |
Document Number: | F12000004610 |
FEI/EIN Number |
061123057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 West 20th Street, New York, NY, 10011, US |
Mail Address: | 37 West 20th Street, New York, NY, 10011, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
DE BACKER PHILIPPE | Director | WILHELM-LODIGE-STRASSE 1, PADERBORN, 33102 |
BAWN ROBERT | Director | 37 West 20th Street, NEW YORK, NY, 10011 |
Hardy Jonathan | Director | 37 West 20th Street, New York, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 37 West 20th Street, Suite 910, New York, NY 10011 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 37 West 20th Street, Suite 910, New York, NY 10011 | - |
REINSTATEMENT | 2017-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-16 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-11-16 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State