Entity Name: | BOFFI U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 14 Aug 2014 (11 years ago) |
Branch of: | BOFFI U.S.A. INC., NEW YORK (Company Number 2450628) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Dec 2024 (2 months ago) |
Document Number: | F14000003419 |
FEI/EIN Number |
13-4092808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
Mail Address: | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GAVAZZI, ROBERTO | Director | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
LEONG, LILIAN | PRESIDENT | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
LEONG, LILIAN | SECRETARY | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
LEONG, LILIAN | DIRECTOR | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
LEONG, LILIAN | Treasurer | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
Martinoli, Marco | Chief Executive Officer | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
Martinoli, Marco | Director | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
Martinoli, Marco | Vice President | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
Tombari, Chiara | Director | 31-1/2 GREENE STREET, NEW YORK, NY 10013 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000264425 |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | REGISTERED AGENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000148781 | TERMINATED | 1000000816379 | COLUMBIA | 2019-02-18 | 2039-02-27 | $ 4,996.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Merger | 2024-12-18 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-10-11 |
AMENDED ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State