Search icon

COLOMBINI GROUP OF AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: COLOMBINI GROUP OF AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOMBINI GROUP OF AMERICAS, INC. 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: 22 Jun 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P21000058689
FEI/EIN Number 872841167

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

Address: 18 BRIDGE STREET, BROOKLYN, NY, 11201, US
Mail Address: 18 BRIDGE STREET, BROOKLYN, NY, 11201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTON FABIO Chief Executive Officer 1250 LINCOLN ROAD APT 410, MIAMI BEACH, FL, 33139
BATTISTA VACCHI GIOVANNI President VIA CA' VALENTINO 124, VALCIANO 47891, REPUBBLICA DI SAN MARINO
CAMPBELL DENNIS MESQ. Agent CAMPBELL LAW FIRM PLLC, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056361 FEBAL CASA USA ACTIVE 2022-05-04 2027-12-31 - 18 BRIDGE ST UNIT 2A, BROOKLYN, NY, 11201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 5700 Biscayne Blvd, Unit 106, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-01-20 5700 Biscayne Blvd, Unit 106, MIAMI, FL 33137 -
AMENDMENT 2021-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY 11201 -
CHANGE OF MAILING ADDRESS 2021-09-30 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY 11201 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
Amendment 2021-11-17
Domestic Profit 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State