Name: | I.T.N. OF MIAMI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2004 (21 years ago) |
Branch of: | I.T.N. OF MIAMI, INC., Florida (Company Number S09965) |
Entity Number: | 3007392 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Florida |
Principal Address: | 4500 NW 36TH STREET, MIAMI, FL, United States, 33166 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MOZZALI | Chief Executive Officer | 4500 NW 36TH STREET, MIAMI, FL, United States, 33166 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 4500 NW 36TH STREET, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-23 | Address | 4500 NW 36TH STREET, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-05 | 2020-02-03 | Address | 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2018-02-05 | Address | 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2008-02-25 | 2014-04-07 | Address | 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2008-02-25 | 2020-02-03 | Address | 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Principal Executive Office) |
2006-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002421 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220202004000 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061385 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-38585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205007337 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160205006110 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140407002192 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120321002541 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100318003119 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0103114 | Other Contract Actions | 2001-05-08 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | I.T.N. OF MIAMI, INC. |
Role | Plaintiff |
Name | YVONNE LIMITED |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State