Entity Name: | FGF TRAPANI USA CORP |
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: | 19 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (7 months ago) |
Document Number: | F20000001151 |
FEI/EIN Number |
832168087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15807 Biscayne Blvd, 211, North Miami Beach, FL, 33160, US |
Mail Address: | 15807 Biscayne Blvd, 211, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARCHIARO GOLA GUILLERMO | President | 15807 Biscayne Blvd, North Miami Beach, FL, 33160 |
ADMIN MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 15807 Biscayne Blvd, 211, North Miami Beach, FL 33160 | - |
REINSTATEMENT | 2024-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | ADMIN MANAGEMENT GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 15807 Biscayne Blvd, 211, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-10-17 | 15807 Biscayne Blvd, 211, North Miami Beach, FL 33160 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2020-07-13 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-07-13 |
Off/Dir Resignation | 2020-02-19 |
Foreign Profit | 2020-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State