Search icon

MILANO ITALIAN FASHION, INC.

Company Details

Entity Name: MILANO ITALIAN FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 1998 (27 years ago)
Document Number: P98000038458
FEI/EIN Number 650833085
Mail Address: 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019, US
Address: 2170 ANNTOM DRIVE, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAINELLA CARLA Agent 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019

Chief Executive Officer

Name Role Address
MAINELLA CARLA Chief Executive Officer 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019
MAUX ARTHUR Chief Executive Officer 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06284900115 ITALIA IMPORT & EXPORT CENTER ACTIVE 2006-10-11 2026-12-31 No data 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 2170 ANNTOM DRIVE, DANIA BEACH, FL 33312 No data
CHANGE OF MAILING ADDRESS 2005-03-10 2170 ANNTOM DRIVE, DANIA BEACH, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 1090 WATERSIDE LANE, HOLLYWOOD, FL 33019 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000420550 TERMINATED CACE 20-006399 BROWARD COUNTY CIRCUIT COURT 2020-12-08 2025-12-28 $91,566.83 GREY LABELZ DISTRIBUTION INC., 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State