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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
BENNI, GIULIA | Vice President | 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
Pacini, Tommaso | President | 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
Pacini, Tommaso | Treasurer | 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
Pacini, Tommaso | Chief Executive Officer | 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
FERRANTE, FRANK, Jr. | Secretary | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
Dimeo, Maria | Asst. Secretary | 264 WEST 40TH STREET, SUITE 201, NEW YORK, NY 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
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