Search icon

FABRIL GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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