Search icon

FABRIZIO CORPORATION

Company Details

Entity Name: FABRIZIO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2014 (10 years ago)
Document Number: P08000036148
FEI/EIN Number 262933902
Mail Address: 950 BRICKELL BAY DR, MIAMI, FL, 33131, US
Address: 2525 SW 3 AVE, C-2, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Regal Tax & Business Solutions Agent 1500 NW 89th Ct., Doral, FL, 33172

President

Name Role Address
BANDRES FRANCISCO President 1450 BRICKELL BAY DR., #401, MIAMI, FL, 33131

Vice President

Name Role Address
MARTUCCI CARMEN Vice President 950 BRICKELL BAY DR., #3110, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080261 PAZZO RISTORANTE EXPIRED 2014-08-04 2019-12-31 No data 2525 SW 3 AVE, C-2, MIAMI, FL, 33129
G13000107273 NOTHING BUT THE BEST EXPIRED 2013-10-31 2018-12-31 No data 2525 SW 3 AVE C-2, MIAMI, FL, 33129
G12000043673 TUTTO'S MARE EXPIRED 2012-05-09 2017-12-31 No data 2525 SW 3 AVENUE, C-2, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 Regal Tax & Business Solutions No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1500 NW 89th Ct., Suite 106, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-06-10 2525 SW 3 AVE, C-2, MIAMI, FL 33129 No data
AMENDMENT 2014-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 2525 SW 3 AVE, C-2, MIAMI, FL 33129 No data
AMENDMENT 2013-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State