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