Search icon

FABRICMASTER, LLC - Florida Company Profile

Company Details

Entity Name: FABRICMASTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABRICMASTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2011 (13 years ago)
Document Number: L09000120036
FEI/EIN Number 271510056

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8423 NW 74th Street, Miami, FL, 33166, US
Address: 8423 NW 74TH Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHALOWITZ GERARDO Managing Member 8423 NW 74th Street, Miami, FL, 33166
Molina Surely Agent 8423 NW 74th Street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029549 DINACOPA WORLD EXPIRED 2019-03-04 2024-12-31 - 17005 SW 34TH COURT, MIRAMAR, FL, 33027
G19000029547 FM PROCESSING CENTER EXPIRED 2019-03-04 2024-12-31 - 17005 SW 34TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 8423 NW 74TH Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-08 8423 NW 74TH Street, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 8423 NW 74th Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Molina , Surely -
REINSTATEMENT 2011-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State