Search icon

CALZEDONIA USA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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