Search icon

DOLCE & GABBANA BEAUTY USA INC.

Company Details

Entity Name: DOLCE & GABBANA BEAUTY USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: F22000002875
FEI/EIN Number 88-2256420
Address: 3915 BISCAYNE BLVD., STE. 401, MIAMI, FL 33137
Mail Address: 546 5TH AVE., 11TH FLOOR, NEW YORK, NY 10036
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
ROSELLINI, PAOLO Director 3915 BISCAYNE BLVD., STE. 401 MIAMI, FL 33137
GIANNESSI, GIULIANO Director 3915 BISCAYNE BLVD., STE. 401 MIAMI, FL 33137
DOLCE, ALFONSO Director VIA GOLDONI, 10, MILANO 20129 IT
TONIOLO, GIANLUCA Director VIA GOLDONI, 10, MILANO 20129 IT

President

Name Role Address
ROSELLINI, PAOLO President 3915 BISCAYNE BLVD., STE. 401 MIAMI, FL 33137

Treasurer

Name Role Address
GIANNESSI, GIULIANO Treasurer 3915 BISCAYNE BLVD., STE. 401 MIAMI, FL 33137

Secretary

Name Role Address
CARETTA, FABRIZIO Secretary VIA GOLDONI, 10, MILANO 20129 IT

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 3915 BISCAYNE BLVD., STE. 401, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-10-19 3915 BISCAYNE BLVD., STE. 401, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2023-10-19 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538074 TERMINATED 1000000968906 MIAMI-DADE 2023-11-03 2033-11-08 $ 1,027.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-19
Foreign Profit 2022-05-06

Date of last update: 12 Feb 2025

Sources: Florida Department of State