Detail by Officer/Registered Agent Name
Florida Profit Corporation
RIZZANI DE ECCHER (USA) INC.
Filing Information
P98000078273
65-0876170
09/10/1998
FL
ACTIVE
RESTATED ARTICLES
12/30/2015
NONE
Principal Address
Changed: 06/04/2009
1111 KANE CONCOURSE, STE 200
BAY HARBOR, FL 33154
BAY HARBOR, FL 33154
Changed: 06/04/2009
Mailing Address
Changed: 06/04/2009
1111 KANE CONCOURSE, STE 200
BAY HARBOR, FL 33154
BAY HARBOR, FL 33154
Changed: 06/04/2009
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/03/2004
Address Changed: 02/03/2004
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/03/2004
Address Changed: 02/03/2004
Officer/Director Detail
Name & Address
Title Director, President
De Eccher, Riccardo
Title Director, Secretary, Treasurer
Nassivera, Leopoldo
Title Director, VP
Longobardi, Paolo
Title Director, President
De Eccher, Riccardo
Via Marinelli 6
Udine 33100 IT
Udine 33100 IT
Title Director, Secretary, Treasurer
Nassivera, Leopoldo
1111 Kane Concourse
Ste 200
Bay Harbor Islands, FL 33154
Ste 200
Bay Harbor Islands, FL 33154
Title Director, VP
Longobardi, Paolo
1111 Kane Concourse
Ste.200
Bay Harbor Islands, FL 33154
Ste.200
Bay Harbor Islands, FL 33154
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 05/17/2023 |
2024 | 03/29/2024 |
Document Images