Entity Name: | TIENDAS FABULA'S C.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIENDAS FABULA'S C.A., 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: | 09 Jun 2011 (14 years ago) |
Document Number: | P11000054451 |
FEI/EIN Number |
452517126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11512 NW 57TH AVE, HIALEAH, FL, 33012, US |
Mail Address: | 11512 NW 57TH AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IARUSSI GAETANO | Director | 11512 NW 57TH AVE, HIALEAH, FL, 33012 |
IARUSSI GAETANO | President | 11512 NW 57TH AVE, HIALEAH, FL, 33012 |
IARUSSI GAETANO | Agent | 11512 NW 57TH AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 11512 NW 57TH AVE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 11512 NW 57TH AVE, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 11512 NW 57TH AVE, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State