Entity Name: | ITALIANTOUCH THE LUXER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Dec 2013 (11 years ago) |
Document Number: | F14000000685 |
FEI/EIN Number | 462600693 |
Mail Address: | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022, US |
Address: | 555 Madison Avenue, 20th Floor, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MINOLI EUGENIO | Secretary | C/O MINOLI LAW PLLC, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
PREZIOSO PATRICIA | Director | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022 |
LORENZINI ROBERTO | Director | 555 Madison Avenue, 20th Floor, New York, NY, 10022 |
Altieri Richard P | Director | c/o Altieri & Partners PLLC, New York, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 555 Madison Avenue, 20th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 555 Madison Avenue, 20th Floor, New York, NY 10022 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State