Entity Name: | FLOR. DEL. U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOR. DEL. U.S.A., 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: | 25 Jul 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Mar 2008 (17 years ago) |
Document Number: | P94000054916 |
FEI/EIN Number |
650509863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % DEVA, INC., 555 Madison Avenue, 20th Floor, NEW YORK, NY, 10022, US |
Mail Address: | % DEVA, INC., 555 Madison Avenue, 20th Floor, NEW YORK, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
LORENZINI ROBERTO | Chief Executive Officer | % DEVA, INC., NEW YORK, NY, 10022 |
SPATA RICHARD | Chief Financial Officer | % DEVA, INC., NEW YORK, NY, 10022 |
Altieri Richard P | Director | c/o Altieri & Partners PLLC, New York, NY, 10016 |
Cattaneo Simona | Director | % DEVA, INC., NEW YORK, NY, 10022 |
Minoli Eugenio | Secretary | c/o Minoli Law PLLC, New York, NY, 10021 |
Lorenzini Roberto | Director | % DEVA, INC., NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000131500 | ROGER VIVIER | ACTIVE | 2015-12-29 | 2025-12-31 | - | 450 WEST 15TH STREET, STE 501, NEW YORK, NY, 10011 |
G15000131498 | TOD'S | EXPIRED | 2015-12-29 | 2020-12-31 | - | 450 WEST 15TH STREET SUITE 501, NEW YORK, NY, 10011 |
G15000124341 | TOD'S | ACTIVE | 2015-12-09 | 2025-12-31 | - | 450 WEST 15TH STREET, SUITE 501, NEW YORK, NY, 10011 |
G09000155514 | ROGER VIVIER | EXPIRED | 2009-09-15 | 2014-12-31 | - | FLOR DEL USA INC, 450 WEST 15TH STREET 5TH FLOOR, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | % DEVA, INC., 555 Madison Avenue, 20th Floor, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2023-06-08 | % DEVA, INC., 555 Madison Avenue, 20th Floor, NEW YORK, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-15 | NRAI SERVICES, INC | - |
AMENDMENT | 1994-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-11-08 |
ANNUAL REPORT | 2018-01-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State