Search icon

OFFICINA PROFUMO FARMACEUTICA DI SANTA MARIA NOVELLA OF AMERICA CORPORATION

Company Details

Entity Name: OFFICINA PROFUMO FARMACEUTICA DI SANTA MARIA NOVELLA OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: F15000002730
FEI/EIN Number 47-3331310
Address: 66 White Street, NEW YORK, NY, 10013, US
Mail Address: 66 White Street, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
Paoloni Giovanna President 66 White Street, New York, NY, 10013

Secretary

Name Role Address
GAZZOLA MARIO Secretary 66 White Street, New York, NY, 10013

Exec

Name Role Address
Nemerever Elyse Exec 66 White Street, New York, NY, 10013

Treasurer

Name Role Address
Cipoletti Monica Treasurer 66 White Street, New York, NY, 10013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 66 White Street, Suite 501, NEW YORK, NY 10013 No data
CHANGE OF MAILING ADDRESS 2024-04-03 66 White Street, Suite 501, NEW YORK, NY 10013 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2020-04-13 UNITED CORPORATE SERVICES, INC. No data
REINSTATEMENT 2016-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000579235 TERMINATED 1000000793509 MIAMI-DADE 2018-08-10 2028-08-15 $ 532.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-04-13
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-03-14
Reg. Agent Change 2019-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State