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 |
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 |
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 |
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 | - | - |
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 |
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