Entity Name: | IMPIANTI USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2015 (10 years ago) |
Document Number: | P15000005234 |
FEI/EIN Number | 47-2860470 |
Address: | 1200 BRICKELL AVE., MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVE., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SILVESTRI INTERNATIONAL CORP. | Agent |
Name | Role | Address |
---|---|---|
LO RUSSO SIMONE MR. | President | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
LO RUSSO SIMONE MR. | Treasurer | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CASTELLI SIMONA MS. | Vice President | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-19 | SILVESTRI INTERNATIONAL CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000715977 | ACTIVE | 1000000845731 | MIAMI-DADE | 2019-10-28 | 2029-10-30 | $ 351.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State