Entity Name: | FABRIL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FABRIL GROUP 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: | 13 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | L13000038206 |
FEI/EIN Number |
46-2420798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10550 NW 74TH ST, MEDLEY, FL, 33178, US |
Mail Address: | 10550 NW 74TH ST, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBRUM PEDRO J | Manager | 10550 NW 74TH ST, MEDLEY, FL, 33178 |
URDANETA FABIOLA A | Manager | 10550 NW 74TH ST, MEDLEY, FL, 33178 |
LEBRUM PEDRO J | Agent | 5792 NW 113TH AVE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011498 | FPL CAR RENTAL | ACTIVE | 2023-01-24 | 2028-12-31 | - | 8170 NW 66 ST, MIAMI, FL, 33166 |
G13000042893 | FPL CAR RENTAL | EXPIRED | 2013-05-03 | 2018-12-31 | - | 8170 NW 66 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 10550 NW 74TH ST, UNIT 103, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 10550 NW 74TH ST, UNIT 103, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-28 | 5792 NW 113TH AVE, DORAL, FL 33178 | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | LEBRUM, PEDRO J | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State