Entity Name: | ALBERDI USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 2002 (23 years ago) |
Document Number: | P02000019010 |
FEI/EIN Number | 043633258 |
Address: | 850529 US HWY 17, Yulee, FL, 32097, US |
Mail Address: | 1722 Sheridan St, SUITE 349, Hollywood, FL, 33020, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damiani Romina | Agent | 1722 Sheridan St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Rappallini Federico | President | 1722 Sheridan St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Rappallini Martin | Vice President | 1722 Sheridan St, Hollywood, FL, 33020 |
Rappallini Matias | Vice President | 1722 Sheridan St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Rappallini Ignacio | Treasurer | 1722 Sheridan St, Hollywood, FL, 33020 |
Rappallini Anibal | Treasurer | 1722 Sheridan St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Damiani Romina | Chief Operating Officer | 1722 Sheridan St, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 850529 US HWY 17, Yulee, FL 32097 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 850529 US HWY 17, Yulee, FL 32097 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | Damiani, Romina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 1722 Sheridan St, SUITE 349, Hollywood, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000225198 | ACTIVE | 1000000211003 | DADE | 2011-04-08 | 2031-04-13 | $ 2,226.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State