Search icon

BINDI NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BINDI NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 17 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2019 (6 years ago)
Document Number: F13000005000
FEI/EIN Number 22-3740598

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

Address: 630 BELLEVILLE TURNPIKE, KEARNY, NJ, 07032-4401
Mail Address: 630 BELLEVILLE TURNPIKE, KEARNY, NJ, 07032
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
BINDI ATTILIO President 630 BELLEVILLE TURNPIKE, KEARNY, NJ, 070324401
MIGLIETTA ANGELO Director 630 BELLEVILLE TURNPIKE, KEARNY, NJ, 070324401
VALLA ANTONIO Secretary 333 BUSH STREET, SAN FRANCISCO, CA, 94104
MARCHESE MARCO Treasurer 630 BELLEVILLE TURNPIKE, KEARNY, NJ, 070324401
SALA ROBERTO Director 630 BELLEVILLE TURNPIKE, KEARNY, NJ, 070324401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-17 - -
CHANGE OF MAILING ADDRESS 2019-03-17 630 BELLEVILLE TURNPIKE, KEARNY, NJ 07032-4401 -
REGISTERED AGENT CHANGED 2019-03-17 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000663241 TERMINATED 1000000681372 LEON 2015-06-05 2035-06-11 $ 4,052.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000708387 TERMINATED 1000000633666 LEON 2014-05-23 2034-05-29 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2019-03-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-04
Foreign Profit 2013-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State