Search icon

BULGARI CORPORATION OF AMERICA - Florida Company Profile

Branch

Company Details

Entity Name: BULGARI CORPORATION OF AMERICA
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: 08 Jul 1992 (33 years ago)
Branch of: BULGARI CORPORATION OF AMERICA, NEW YORK (Company Number 1092378)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: P39551
FEI/EIN Number 133351199

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

Address: 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US
Mail Address: 555 MADISON AVENUE, 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
VALENTINE GIERCZAK Treasurer 555 MADISON AVENUE, NEW YORK, NY, 10022
PRATT RODNEY Secretary 19 East 57th Street, NEW YORK, NY, 10022
PERROT HERVE President 555 MADISON AVENUE, NEW YORK, NY, 10022
PEMBERTON JILL Director 19 E 57TH STREET, NEW YORK, NY, 10022
ELODIE THELLIER Director 100 N BISCAYNE BLVD, MIAMI, FL, 33132
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2018-10-25 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2016-04-15 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY 10022 -
REINSTATEMENT 2006-06-14 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-06-26
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State