Search icon

ITALIAN DESIGN & ARCHITECTURE CORP. - Florida Company Profile

Company Details

Entity Name: ITALIAN DESIGN & ARCHITECTURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALIAN DESIGN & ARCHITECTURE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 2014 (11 years ago)
Document Number: P14000028603
FEI/EIN Number 61-1734040

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

Address: 218 NW 12 AVE, MIAMI, FL, 33128, US
Mail Address: C/O ELEONORA DEPALMA PA, 1400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELEONORA DEPALMA, PA Agent -
GARDOSI FRANCO President C/O ELEONORA DEPALMA PA, MIAMI BEACH, FL, 33139
GARDOSI FRANCO Director C/O ELEONORA DEPALMA PA, MIAMI BEACH, FL, 33139
GARDOSI ANDREA Vice President C/O ELEONORA DEPALMA PA, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 218 NW 12 AVE, 502, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2022-04-28 ELEONORA DEPALMA PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1400 ALTON ROAD, Suite 201, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 218 NW 12 AVE, 502, MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State