Entity Name: | FREIXENET MIONETTO USA, 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: | 04 Apr 2014 (11 years ago) |
Branch of: | FREIXENET MIONETTO USA, INC., NEW YORK (Company Number 2237008) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | F14000001508 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 MAIN ST., UNIT 303, WHITE PLAINS, NY, 10601 |
Mail Address: | 81 MAIN ST., UNIT 303, WHITE PLAINS, NY, 10601 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GENTILINI SIMONE | Vice President | 180 Madison Road, Scarsdale, NY, 10583 |
GENTILINI SIMONE | Chairman | 180 Madison Road, Scarsdale, NY, 10583 |
Ceola Enore | President | 131 HURLBURT ROAD, Great Barrington, MA, 01230 |
VCORP AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | VCORP AGENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2019-12-19 | FREIXENET MIONETTO USA, INC. | - |
REINSTATEMENT | 2018-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-02 |
Name Change | 2019-12-19 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-24 |
REINSTATEMENT | 2015-10-30 |
Foreign Profit | 2014-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State