Search icon

LA FABRIL USA, INC. - Florida Company Profile

Company Details

Entity Name: LA FABRIL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FABRIL USA, 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: 14 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P10000075429
FEI/EIN Number 273459377

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

Address: 1500 SAN REMO AVENUE, SUITE 125, CORAL GABLES, FL, 33146, US
Mail Address: 1500 SAN REMO AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA FABRIL USA INC 2023 273459377 2024-06-04 LA FABRIL USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 3055101012
Plan sponsor’s address 56 NW 93RD STREET, MIAMI SHORES, FL, 33150

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing PABLO CALISTO
Valid signature Filed with authorized/valid electronic signature
LA FABRIL USA INC 2022 273459377 2023-06-06 LA FABRIL USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 3055101012
Plan sponsor’s address 56 NW 93RD STREET, MIAMI SHORES, FL, 33150

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing PABLO CALISTO
Valid signature Filed with authorized/valid electronic signature
LA FABRIL USA INC 2021 273459377 2022-08-29 LA FABRIL USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 3055101012
Plan sponsor’s address 56 NW 93RD STREET, MIAMI SHORES, FL, 33150

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing PABLO CALISTO
Valid signature Filed with authorized/valid electronic signature
LA FABRIL USA IN 2020 273459377 2022-01-13 LA FABRIL USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 3055101012
Plan sponsor’s address 56 NW 93RD STREET, MIAMI SHORES, FL, 33150

Signature of

Role Plan administrator
Date 2022-01-13
Name of individual signing PABLO CALISTO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARRIS GEORGE Secretary 1666 K STREET, NW, SUITE 400, WASHINGTON, DC, 20006
GOLDFARB PAMELA Assistant Secretary 575 MADISON AVENUE STE 704, NEW YORK, FL, 10022
Teran Dammer Santiago F President 1500 SAN REMO AVENUE, CORAL GABLES, FL, 33146
Teran Dammer Santiago F Vice President 1500 SAN REMO AVENUE, CORAL GABLES, FL, 33146
Gonzalez-Artigas Felipe Director 1500 SAN REMO AVENUE, CORAL GABLES, FL, 33146
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 1500 SAN REMO AVENUE, SUITE 125, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-02-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2010-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
Reg. Agent Change 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State