Search icon

ITALIAN CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALIAN CABINETRY, 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: 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

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

Address: 2001 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 2001 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
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:

Date of last update: 02 Jun 2025

Sources: Florida Department of State