Search icon

FABRI-EQUIPMENT CORP.

Company Details

Entity Name: FABRI-EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P04000077730
FEI/EIN Number 470941924
Address: 8081 SW 24th PL, Miramar, FL, 33025, US
Mail Address: 2736 West 79th Street, HIALEAH, FL, 33016, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pinilla Carlos A Agent 8081 SW 24th PL, Miramar, FL, 33025

Treasurer

Name Role Address
PINILLA LINA M Treasurer 8081 SW 24th PL, Miramar, FL, 33025

Vice President

Name Role Address
PINILLA VIVIAN A Vice President 8081 SW 24th PL, Miramar, FL, 33025

President

Name Role Address
PINILLA CARLOS A President 8081 SW 24th PL, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8081 SW 24th PL, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2024-04-26 8081 SW 24th PL, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 8081 SW 24th PL, Miramar, FL 33025 No data
AMENDMENT 2019-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-24 Pinilla, Carlos A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000653501 TERMINATED 1000000797482 BROWARD 2018-09-14 2038-09-19 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000652388 TERMINATED 1000000797284 BROWARD 2018-09-12 2038-09-19 $ 2,014.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000430704 TERMINATED 1000000750101 BROWARD 2017-07-10 2037-07-27 $ 2,093.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
Amendment 2019-11-08
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State