Search icon

STEVEN MADDEN RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN MADDEN RETAIL, 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: 30 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: F96000002298
FEI/EIN Number 133850272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, US
Mail Address: 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mazouzi Zine Chief Financial Officer 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104
Rosenfeld Edward Chief Executive Officer 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104
Newton Varela Amelia Director 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104
Davis Pete Director 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104
Ferrara Al Director 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104
Lynch Rose Director 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137648 DOLCE VITA ACTIVE 2024-11-11 2029-12-31 - 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY 11104 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY 11104 -
REGISTERED AGENT NAME CHANGED 2019-05-20 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2018-09-25 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-03 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-11-21 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-07-20
Reg. Agent Change 2019-05-20
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-09-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State