Search icon

OWENSCORP USA LLC - Florida Company Profile

Branch

Company Details

Entity Name: OWENSCORP USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Nov 2014 (10 years ago)
Branch of: OWENSCORP USA LLC, NEW YORK (Company Number 3688661)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: M14000008188
FEI/EIN Number 26-2929263

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

Address: 8 CROSBY ST., NEW YORK, NY, 10013, US
Mail Address: c/o HKSPC, 350 FIFTH AVE., FL. 41, NEW YORK, NY, 10118, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SOTO DANIELA Chief Executive Officer 8 CROSBY ST., NEW YORK, NY, 10013
OWENS RICK President 8 CROSBY ST., NEW YORK, NY, 10013
AMERI MAURIZIO Secretary 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118
LANZO ELSA Director 8 CROSBY ST., NEW YORK, NY, 10013
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018491 RICK OWENS ACTIVE 2016-02-19 2026-12-31 - 8 CROSBY ST., NEW YORK, NY, 10013
G14000123430 RICK OWENS MIAMI EXPIRED 2014-12-09 2019-12-31 - C/O FUNARO & CO, P.C., 350 5TH AVE, 41ST FLOOR, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 8 CROSBY ST., NEW YORK, NY 10013 -
LC AMENDMENT AND NAME CHANGE 2016-02-12 OWENSCORP USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 8 CROSBY ST., NEW YORK, NY 10013 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State