Search icon

ZIGNAGO RE. INC.

Company Details

Entity Name: ZIGNAGO RE. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: P13000100157
FEI/EIN Number 46-4333344
Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 11 Broadway Ste 368, New York, NY, 10004, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CINOTTI GALGANO Agent 66 WEST FLAGLER STREET, STE 1002, MIAMI, FL, 33130

President

Name Role Address
MARZOTTO STEFANO President VIA ITA MARZOTTO 8, FOSSALTA DI PORTOGRUARO (VE), IT, 3002

Treasurer

Name Role Address
MARZOTTO LUCA Treasurer VIA ITA MARZOTTO 8, FOSSALTA DI PORTOGRUARO (VE), IT, 30025

Secretary

Name Role Address
PURI PURINI GIOVANNI Secretary Corso Martiri della Liberta', 129, PORTOGRUARO (VE), 30026

Asst

Name Role Address
Brusa Giuseppe Asst 444 Madison Avenue, Ste 1206, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 66 West Flagler Street, SUITE 1002, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2019-06-13 66 West Flagler Street, SUITE 1002, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2019-06-13 CINOTTI GALGANO No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 66 WEST FLAGLER STREET, STE 1002, MIAMI, FL 33130 No data
AMENDMENT 2013-12-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State