Search icon

BOFFI U.S.A. INC. - Florida Company Profile

Branch

Company Details

Entity Name: BOFFI 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: 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 (5 months ago)
Document Number: F14000003419
FEI/EIN Number 134092808

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

Address: 99 Madison Ave, NEW YORK, NY, 10016, US
Mail Address: 99 Madison Ave, NEW YORK, NY, 10016, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Saiani Dino Treasurer 99 Madison Ave, NEW YORK, NY, 10016
GAVAZZI ROBERTO Director 99 Madison Ave, NEW YORK, NY, 10016
LEONG LILIAN President 99 Madison Ave, NEW YORK, NY, 10016
Martinoli Marco Chief Executive Officer 99 Madison Ave, NEW YORK, NY, 10016
Tombari Chiara Director 99 Madison Ave, NEW YORK, NY, 10016
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

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. -

Debts

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

Documents

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: 03 May 2025

Sources: Florida Department of State