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 |
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 |
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 | - |
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