Search icon

LA BOTTEGA DELL'ALBERGO USA, INC.

Branch

Company Details

Entity Name: LA BOTTEGA DELL'ALBERGO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Mar 2016 (9 years ago)
Branch of: LA BOTTEGA DELL'ALBERGO USA, INC., NEW YORK (Company Number 3826717)
Document Number: F16000001290
FEI/EIN Number 30-0568171
Address: 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018
Mail Address: 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Pacini, Tommaso Director 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018
Benni, Giulia Director 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018
Corinaldesi, Giorgio Director 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018
Gandolfi, Giammarco Director 264 West 40th Street, Suite 201, New York, NY 10018

Vice President

Name Role Address
BENNI, GIULIA Vice President 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018

President

Name Role Address
Pacini, Tommaso President 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018

Treasurer

Name Role Address
Pacini, Tommaso Treasurer 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018

Chief Executive Officer

Name Role Address
Pacini, Tommaso Chief Executive Officer 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018

Secretary

Name Role Address
FERRANTE, FRANK, Jr. Secretary 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY 10011

Asst. Secretary

Name Role Address
Dimeo, Maria Asst. Secretary 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-02-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State