Search icon

BOTTEGA VENETA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BOTTEGA VENETA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jul 1991 (34 years ago)
Branch of: BOTTEGA VENETA, INC., NEW YORK (Company Number 324489)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: P34832
FEI/EIN Number 13-2704379

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

Address: 33 Whitehall Street, 10th Floor, New York, NY, 10004, US
Mail Address: 33 Whitehall Street, 10th Floor, New York, NY, 10004, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Esposti Giorgio Director 33 Whitehall Street, New York, NY, 10004
Rositto Alejandra Director 33 Whitehall Street, New York, NY, 10004
Rositto Alejandra President 33 Whitehall Street, New York, NY, 10004
Naranjo Richard Assi 33 Whitehall Street, New York, NY, 10004
C T CORPORATION SYSTEM Agent -
Pettenuzzo Andrea Vice President 33 Whitehall Street, New York, NY, 10004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087989 BOTTEGA VENETA EXPIRED 2019-08-20 2024-12-31 - BOTTEGA VENETA ATTN TAX DEPT, 50 HARTZ WAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 33 Whitehall Street, 10th Floor, New York, NY 10004 -
CHANGE OF MAILING ADDRESS 2024-05-01 33 Whitehall Street, 10th Floor, New York, NY 10004 -
REGISTERED AGENT NAME CHANGED 2009-11-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-11-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-10-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State