Search icon

FABELLI GROUP INC - Florida Company Profile

Company Details

Entity Name: FABELLI GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABELLI GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2013 (12 years ago)
Date of dissolution: 13 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2016 (9 years ago)
Document Number: P13000050426
Address: 5150 NW 109 AVE, SUNRISE, FL, 33351, US
Mail Address: 5150 NW 109 AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABELLI ALEX Secretary 8004 NW 154 STREET, MIAMI, FL, 33016
PETRUZZELLI ALEXANDER President 8004 NW 154 ST, MIAMI, FL, 33016
FABELLI ALEX Agent 8004 NW 154 STREET, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112485 ARTEMAXIMUS EXPIRED 2013-11-15 2018-12-31 - 8004 NW 154 STREET, 210, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 5150 NW 109 AVE, SUITE 3, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-12-07 5150 NW 109 AVE, SUITE 3, SUNRISE, FL 33351 -
AMENDMENT 2015-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-13
Amendment 2015-11-19
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State