SMEG USA, INC. - Florida Company Profile
Branch
Entity Name: | SMEG USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Jan 2021 (5 years ago) |
Branch of: | SMEG USA, INC., NEW YORK (Company Number 3444103) |
Document Number: | F21000000357 |
FEI/EIN Number | 208153148 |
Address: | 150 East 58th Street, 7th Floor, New York, NY, 10155, US |
Mail Address: | 590 Belleville Turnpike, Kearny, NJ, 07032, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Ederle Federico Jr. | President | 590 Belleville Turnpike, Kearny, NJ, 07032 |
- | Agent | - |
Morici Michael DJr. | Director | c/o Morici & Morici, LLP, New York, NY, 10165 |
DETTORI SONJA | Chief Operating Officer | 590 Belleville Turnpike, Kearny, NJ, 07032 |
Buttarelli Marzio | Director | 590 Belleville Turnpike, Kearny, NJ, 07032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-16 | 150 East 58th Street, 7th Floor, New York, NY 10155 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-26 | INCORPORATING SERVICES, LTD. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-26 | 1540 GLENWAY DR., TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 150 East 58th Street, 7th Floor, New York, NY 10155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-10 |
Reg. Agent Change | 2022-09-26 |
Reg. Agent Resignation | 2022-06-30 |
ANNUAL REPORT | 2022-02-09 |
Foreign Profit | 2021-01-19 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State