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 |
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 | - |
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 |
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 | - | - |
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