Search icon

VERSACE USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VERSACE USA, 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: 19 Oct 1998 (26 years ago)
Branch of: VERSACE USA, INC., NEW YORK (Company Number 836880)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: F98000005811
FEI/EIN Number 13-3189269

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

Address: 1 MEADOWLANDS PLAZA, 12TH FL, EAST RUTHERFORD, NJ, 07073, US
Mail Address: 1 MEADOWLANDS PLAZA, 12TH FL, EAST RUTHERFORD, NJ, 07073, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McDonough Krista Secretary 11 West, New York, NY, 10036
Gabriel Bryan Vice President 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
Fraser Tai-Carr Asst 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
Mehta Rajal Director 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
Gilardi Marco Director 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
Durmer Karis President 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000012764 VERSACE ACTIVE 2025-01-29 2030-12-31 - 1 MEADOWLANDS PLAZA 12TH FL, EAST RUTHERFORD, NJ, 07073
G15000035106 VERSACE EXPIRED 2015-04-07 2020-12-31 - 186 NE 39TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1 MEADOWLANDS PLAZA, 12TH FL, EAST RUTHERFORD, NJ 07073 -
CHANGE OF MAILING ADDRESS 2024-04-26 1 MEADOWLANDS PLAZA, 12TH FL, EAST RUTHERFORD, NJ 07073 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2014-10-03 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-16 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001189415 TERMINATED 1000000517139 DADE 2013-06-24 2033-07-17 $ 9,598.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2020-04-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State