Entity Name: | ALISPED U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Dec 2016 (8 years ago) |
Branch of: | ALISPED U.S.A. INC., NEW YORK (Company Number 1513187) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F16000005420 |
FEI/EIN Number |
113050948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 St Marys Place, Freeport, NY, 11520, US |
Mail Address: | 39 St Marys Place, Freeport, NY, 11520, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CERRETELLI ADRIANO | President | 39 St Marys Place, Freeport, NY, 11520 |
CERRETELLI LORENZO | Vice President | 39 St Marys Place, Freeport, NY, 11520 |
BOMBARDIERE CATERINA | Secretary | 39 St Marys Place, Freeport, NY, 11520 |
GIUSTI LORENZO | Treasurer | 39 St Marys Place, Freeport, NY, 11520 |
Levi Caroti Gisella | Asst | c/o Herzfeld+Rubin, P.C., New York City, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 39 St Marys Place, Freeport, NY 11520 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 39 St Marys Place, Freeport, NY 11520 | - |
REINSTATEMENT | 2018-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-24 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-12-17 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2017-01-16 |
Foreign Profit | 2016-12-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State