Entity Name: | BRIONI AMERICA, 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: | 16 Dec 2015 (9 years ago) |
Branch of: | BRIONI AMERICA, INC., NEW YORK (Company Number 2712721) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jul 2016 (9 years ago) |
Document Number: | F15000005564 |
FEI/EIN Number |
75-2992773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 Madison Ave., 8th Floor, New York, NY, 10022, US |
Mail Address: | 595 Madison Ave., 8th Floor, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Abrams Ewa M | Secretary | 595 Madison Ave., New York, NY, 10022 |
Naranjo Richard | Vice President | 595 Madison Ave., New York, NY, 10022 |
Buzut Cyril | Director | 595 Madison Ave., New York, NY, 10022 |
Benabadji Mehdi | Director | 595 Madison Ave., New York, NY, 10022 |
Benabadji Mehdi | President | 595 Madison Ave., New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124303 | BRIONI | EXPIRED | 2016-11-16 | 2021-12-31 | - | ATT TAX DEPT., 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
G16000028274 | BRIONI | EXPIRED | 2016-03-17 | 2021-12-31 | - | ATT: TAX DEPT, 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 595 Madison Ave., 8th Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 595 Madison Ave., 8th Floor, New York, NY 10022 | - |
NAME CHANGE AMENDMENT | 2016-07-01 | BRIONI AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-30 |
Name Change | 2016-07-01 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State