Search icon

FERRAGAMO U S A, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FERRAGAMO U S A, 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: 27 Apr 1984 (41 years ago)
Branch of: FERRAGAMO U S A, INC., NEW YORK (Company Number 98074)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2024 (a year ago)
Document Number: P01800
FEI/EIN Number 136180843

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

Address: 663 FIFTH AVENUE, NEW YORK, NY, 10022, US
Mail Address: 663 FIFTH AVENUE, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Vitale Daniella President 663 FIFTH AVENUE, NEW YORK, NY, 10022
Velardo Lorenzo Chief Financial Officer 663 FIFTH AVENUE, NEW YORK, NY, 10022
Ferragamo Massimo Director 663 FIFTH AVENUE, NEW YORK, NY, 10022
Dacco Alessandra Director 663 FIFTH AVENUE, NEW YORK, NY, 10022
Visconti Angelica Director 663 FIFTH AVENUE, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113324 SALVATORE FERRAGAMO EXPIRED 2018-10-18 2023-12-31 - 700 CASTLE RD, SECAUCUS, NJ, 07094
G11000058971 MODA IMPORTS, INC. EXPIRED 2011-06-15 2016-12-31 - 321 ROYAL POINCIANA PLAZA SOUTH, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 663 FIFTH AVENUE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2025-01-10 663 FIFTH AVENUE, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2024-06-27 - -
REGISTERED AGENT NAME CHANGED 2024-06-27 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2005-10-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-01-19 FERRAGAMO U S A, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
REINSTATEMENT 2024-06-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State