Search icon

MAXMARA RETAIL, LTD. - Florida Company Profile

Branch

Company Details

Entity Name: MAXMARA RETAIL, LTD.
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 Mar 1997 (28 years ago)
Branch of: MAXMARA RETAIL, LTD., NEW YORK (Company Number 1653620)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2002 (22 years ago)
Document Number: F97000001602
FEI/EIN Number 133676407

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

Address: 555 Madison Avenue, New York, NY, 10022, US
Mail Address: 555 Madison Avenue, New York, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Uyo Katie N Secretary 555 Madison Avenue, New York, NY, 10022
Barbarello Gianluca Treasurer 555 Madison Avenue, New York, NY, 10022
Prezioso Vincenzo Director 555 Madison Avenue, New York, NY, 10022
Usuardi Michele Director 555 Madison Avenue, New York, NY, 10022
Notari Cristian Director 555 Madison Avenue, New York, NY, 10022
Maramotti Luigi NDr. Director 555 Madison Avenue, New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066217 MAXMARA EXPIRED 2015-06-25 2020-12-31 - 530 7TH AVENUE, 21 FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 555 Madison Avenue, 10th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2016-04-26 555 Madison Avenue, 10th Floor, New York, NY 10022 -
REINSTATEMENT 2002-11-06 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1997-05-30 MAXMARA RETAIL, LTD. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State