Name: | Carozzi North America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Aug 1993 (32 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000073674 |
Place of Formation: | DELAWARE |
Principal Address: | 1800 SW 1ST AVENUE SUITE 407, MIAMI, FL, 33129, USA |
Purpose: | IMPORT AND MARKET PASTA AND FOOD PRODUCTS. |
Historical names: |
GAZZOLA NORTH AMERICA, INC. GAZZOLA-CAROZZI NORTH AMERICA, INC. |
NAICS
424490 Other Grocery and Related Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEPHEN RODIO | Agent | 2139 BROAD STREET, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
GONZALO BOFILL-VELARDE | PRESIDENT | 1800 SW 1ST AVE MIAMI, FL 33129 US |
Name | Role | Address |
---|---|---|
WILLIAM PETER PICKETT | SECRETARY | 1800 SW 1ST AVE MIAMI, FL 33129 US |
Name | Role | Address |
---|---|---|
ANDRO MANDAKOVIC | CEO | 1800 SW 1ST AVENUE MIAMI, FL 33129 USA |
Name | Role | Address |
---|---|---|
JUAN JOSE LLUGANY | DIRECTOR | 1800 SW 1ST AVE MIAMI, FL 33129 US |
SEBASTIAN GARCIA-TAGLE | DIRECTOR | 1800 SW 1ST AVE MIAMI, FL 33129 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-10-02 | GAZZOLA-CAROZZI NORTH AMERICA, INC. | Carozzi North America, Inc. |
Name Change | 1994-03-25 | GAZZOLA NORTH AMERICA, INC. | GAZZOLA-CAROZZI NORTH AMERICA, INC. |
Number | Name | File Date |
---|---|---|
202082829180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054981560 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987686980 | Statement of Change of Registered/Resident Agent | 2019-02-27 |
201987682900 | Annual Report | 2019-02-27 |
201983619270 | Revocation Notice For Failure to Maintain a Registered Office | 2019-01-03 |
201883367190 | Registered Office Not Maintained | 2018-12-24 |
201862928820 | Annual Report | 2018-04-27 |
201729365900 | Annual Report | 2017-01-03 |
201589799420 | Annual Report | 2015-12-29 |
201451289190 | Annual Report | 2014-12-15 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State