2023-08-17
|
2023-08-17
|
Address
|
605 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
|
2019-08-01
|
2023-08-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-08-03
|
2023-08-17
|
Address
|
605 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
|
2011-10-13
|
2015-08-03
|
Address
|
605 LINCOLN RD, SUITE 300, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
|
2011-10-13
|
2015-08-03
|
Address
|
8 RUE COPERNIC, PARIS, 75116, FRA (Type of address: Chief Executive Officer)
|
2009-08-19
|
2011-10-13
|
Address
|
605 LINCOLN RD, SUITE 300, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
|
2003-10-17
|
2009-08-19
|
Address
|
1688 MERIDIAN AVE, SUITE 504, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
|
2003-10-17
|
2011-10-13
|
Address
|
350 RUE ST. HONORE, PARIS, 75001, FRA (Type of address: Chief Executive Officer)
|
2001-08-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-08-28
|
2023-08-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 10
|
2001-08-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|