Search icon

FAB INTERIOR & EXTERIOR, INC. - Florida Company Profile

Company Details

Entity Name: FAB INTERIOR & EXTERIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAB INTERIOR & EXTERIOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P00000027891
FEI/EIN Number 650992976

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

Address: 1040 NE 93RD ST, MIAMI SHORES, FL, 33138, US
Mail Address: 1040 NE 93RD ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISTERNINO FABIO President 1040 NE 93RD ST, MIAMI SHORES, FL, 33138
VERGEL CAROL Vice President 1040 NE 93RD ST, MIAMI SHORES, FL, 33138
CISTERNINO FABIO Agent 1040 NE 93RD ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 1040 NE 93RD ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-11-10 1040 NE 93RD ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1040 NE 93RD ST, MIAMI SHORES, FL 33138 -
AMENDMENT 2011-10-03 - -
AMENDMENT 2010-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000396423 TERMINATED 1000000598434 MIAMI-DADE 2014-03-19 2024-03-28 $ 1,594.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264193 0418800 2010-07-22 28755 NE 191 ST., AVENTURA, FL, 33180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-22
Emphasis L: FALL
Case Closed 2010-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-07-23
Abatement Due Date 2010-07-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-07-23
Abatement Due Date 2010-07-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873707403 2020-05-11 0455 PPP 1040 NE 93rd ST, MIAMI, FL, 33138
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10869.15
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State