Entity Name: | CALZEDONIA USA, 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: | 28 Nov 2017 (7 years ago) |
Branch of: | CALZEDONIA USA, INC., NEW YORK (Company Number 4880537) |
Document Number: | F17000005379 |
FEI/EIN Number |
383988701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1359 BROADWAY, NEW YORK, NY, 10018, US |
Mail Address: | 1359 BROADWAY, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VERONESI MARCELLO | President | 1359 BROADWAY, SUITE 1010, NEW YORK, NY, 10018 |
ZOCCARATO NICOLA | Vice President | 1359 BROADWAY, SUITE 1010, NEW YORK, NY, 10018 |
AMERI MAURIZIO | Secretary | 350 5TH AVENUE FL 41, NEW YORK, NY, 10118 |
SIMONATO ANTONIO | Vice President | 1359 BROADWAY, SUITE 1010, NEW YORK, NY, 10018 |
EMERALD COAST PERMITTING, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000089108 | INTIMISSIMI ITALIAN LINGERIE | ACTIVE | 2023-07-31 | 2028-12-31 | - | 1359 BROADWAY, STE 1010, NEW YORK, NY, 10018 |
G18000136758 | CALZEDONIA | ACTIVE | 2018-12-28 | 2028-12-31 | - | 1359 BROADWAY, 1010, NEW YORK, NY, 10018 |
G18000136765 | CALZEDONIA ITALIAN LEGWEAR AND BEACHWEAR | EXPIRED | 2018-12-28 | 2023-12-31 | - | CALZEDONIA USA INC., RM 720, NEW YORK, NY, 10018 |
G17000136035 | INTIMISSIMI ITALIAN LINGERIE | EXPIRED | 2017-12-14 | 2022-12-31 | - | 1350 BROADWAY, STE #1640, NEW YORK, NY, 10018 |
G17000135471 | INTIMISSIMI | EXPIRED | 2017-12-12 | 2022-12-31 | - | 1350 BROADWAY, STE #1640, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1359 BROADWAY, SUITE 1010, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1359 BROADWAY, SUITE 1010, NEW YORK, NY 10018 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000731255 | TERMINATED | 1000000846136 | DADE | 2019-10-31 | 2029-11-06 | $ 452.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
Foreign Profit | 2017-11-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State