Search icon

Carozzi North America, Inc.

Company Details

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.

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This 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

Agent

Name Role Address
STEPHEN RODIO Agent 2139 BROAD STREET, CRANSTON, RI, 02905, USA

PRESIDENT

Name Role Address
GONZALO BOFILL-VELARDE PRESIDENT 1800 SW 1ST AVE MIAMI, FL 33129 US

SECRETARY

Name Role Address
WILLIAM PETER PICKETT SECRETARY 1800 SW 1ST AVE MIAMI, FL 33129 US

CEO

Name Role Address
ANDRO MANDAKOVIC CEO 1800 SW 1ST AVENUE MIAMI, FL 33129 USA

DIRECTOR

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

Events

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.

Filings

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