Search icon

FLOR. DEL. U.S.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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