Search icon

MABEL'S PLACE, CORP.

Company Details

Entity Name: MABEL'S PLACE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P10000099131
FEI/EIN Number 274187852
Address: 370 ANSIN BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 370 ANSIN BLVD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarez Victor Agent 3470 E. Coast Ave, MIAMI, FL, 33137

President

Name Role Address
Alvarez Victor President 1627 Brickell Ave, Miami, FL, 33129

Director

Name Role Address
Alvarez Victor Director 1627 Brickell Ave, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145211 MABEL'S FOODS ACTIVE 2022-11-28 2027-12-31 No data 370 ANSIN BLVD, #370, HALLANDALE BEACH, FL, 33009
G22000036192 LILLY'S PASTA ACTIVE 2022-03-17 2027-12-31 No data 3470 E. COAST AVE., APT. 2105, MIAMI, FL, 33137
G22000034139 LILLY'S PASTA MANUFACTURERS ACTIVE 2022-03-13 2027-12-31 No data 3470 E. COAST AVE. APT. 2105, MIAMI, FL, 33137
G22000034140 LILLY'S GASTRONOMIA ITALIANA OF FLORIDA ACTIVE 2022-03-13 2027-12-31 No data 3470 E. COAST AVE., APT. 2105, MIAMI, FL, 33137
G12000107063 MABEL'S QUALITY PRODUCTS EXPIRED 2012-11-05 2017-12-31 No data 1736 SW 16 TERR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 370 ANSIN BLVD, #370, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-08-23 370 ANSIN BLVD, #370, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 3470 E. Coast Ave, APT 2105, MIAMI, FL 33137 No data
AMENDMENT 2021-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-15 Alvarez, Victor No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
Amendment 2021-02-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State