Search icon

ZONIN U.S.A., INC.

Branch

Company Details

Name: ZONIN U.S.A., INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 02 Sep 2016 (9 years ago)
Financial Date End: 30 Sep 2025
Branch of: ZONIN U.S.A., INC., NEW YORK (Company Number 2788432)
Entity Number: 628748
Place of Formation: NEW YORK
File Number: 628748
Principal Address: 3363 NE 163RD ST, STE. 606 SUITE 606 NORTH MIAMI BEACH, FL 33160
Mailing Address: STE 320 20807 BISCAYNE BLVD AVENTURA, FL 33180-1411

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
FRANCESCO ZONIN President VIA BORGOLECCO 9, , 2020-08-28

Director

Name Role Address Appointed On
James McLachlan Director 12 MADERA DEL PRESIDIO DRIVE, CORTE MADERA, CA 94925 2023-08-16
Marco Tamburello Carcanella Director VIA MARCORA, 14, , 2023-08-16
Andrea Alfieri Director 20807 BISCAYNE BLVD, AVENTURA, FL 33180-1411 2024-08-27

Vice President

Name Role Address Appointed On
Luca Paschina Vice President 6760 SAM MUNDY ROAD, BARBOURSVILLE, VA 22923 2023-08-16

Treasurer

Name Role Address Appointed On
LUCA PASCHINA Treasurer 6760 SAM MUNDY ROAD, BARBOURSVILLE, VA 22923 2023-08-16

Secretary

Name Role Address Appointed On
STEVEN W. BLAINE Secretary 2802 MAGNOLIA DRIVE, CHARLOTTESVILLE, VA 22901 2023-08-16

Filing

Filing Name Filing Number Filing date
Annual Report 0005871368 2024-08-27
Annual Report 0005364235 2023-08-16
Annual Report 0004929000 2022-09-30
Registered Agent Name/Address Change (mass change) 0004645576 2022-03-08
Registered Agent Name/Address Change (mass change) 0004471033 2021-10-29
Annual Report 0004387715 2021-08-18
Annual Report 0003981146 2020-08-28
Annual Report 0003607958 2019-08-28
Annual Report 0003299466 2018-07-31
Annual Report 0003299465 2017-08-15

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State