Entity Name: | FINE-LINE FABRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINE-LINE FABRICS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000119280 |
FEI/EIN Number |
010554740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3553 N W 50TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 3553 N W 50TH STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROBLER SERGIO | President | 8877 COLLINS AVE APT 1110, SURFSIDE, FL, 33154 |
DINER MANUEL | Agent | 7735 NW 146TH ST STE 300, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 3553 N W 50TH STREET, B, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 3553 N W 50TH STREET, B, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-15 | 7735 NW 146TH ST STE 300, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State