Search icon

ITALIAN CABINETRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ITALIAN CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000044997
FEI/EIN Number 46-5727301
Address: 2001 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 2001 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEVI RODRIGO S President 2001 Biscayne Blvd, MIAMI, FL, 33137
BAGLEY FREDERICK DESQ. Agent 705 10th Street South, Naples, FL, 34102

Form 5500 Series

Employer Identification Number (EIN):
465727301
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085707 MIRRORS 2 GO EXPIRED 2016-08-12 2021-12-31 - UNIT 1, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2001 Biscayne Blvd, UNIT 2511, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-01-12 2001 Biscayne Blvd, UNIT 2511, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 705 10th Street South, UNIT 206, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-03-23 BAGLEY, FREDERICK DILLON, ESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000802791 ACTIVE 1000000850663 DADE 2019-12-04 2039-12-11 $ 297,696.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000507192 LAPSED 18-CV-24958-UU US DISTRICT COURT, S.D. FLA 2019-06-21 2024-07-31 $5,181.58 VLADIMIR MEDINA MARTIN, 280 E. 42 STREET, HIALEAH, FLORIDA 33013
J19000416055 LAPSED 2019-007641-CC-05 MIAMI DADE COUNTY COURT 2019-06-17 2024-06-19 $17,715.92 ALEX ZHARDANOVSKY, 2750 NE 185TH ST., SUITE 204, AVENTURA
J19000492114 LAPSED 18CV24958UU SOUTHERN DISTRICT OF FLORIDA 2019-06-07 2024-07-24 $24,618.16 VLADIMIR MEDINA MARTIN, 280 E. 42 STREET, HIALEAH, FLORIDA 33013
J18000393512 ACTIVE 1000000783642 DADE 2018-05-29 2038-06-06 $ 9,730.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23
Off/Dir Resignation 2016-09-08
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-08
Domestic Profit 2014-05-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-01-27
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State