Search icon

DE FABULOUS INC

Company Details

Entity Name: DE FABULOUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: P15000101389
FEI/EIN Number 26-4206542
Address: 8565 W 44th Ave Suite 112, Hialeah, FL, 33018, US
Mail Address: 8565 W 44th Ave Suite 112, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DENG SHIYU Agent 8565 W 44th Ave Suite 112, Hialeah, FL, 33018

President

Name Role Address
DENG SHIYU President 8565 W 44th Ave Suite 112, Hialeah, FL, 33018

Vice President

Name Role Address
FOK SUKMAN Vice President 8565 W 44th Ave Suite 112, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068318 HUNTER1114 EXPIRED 2018-06-14 2023-12-31 No data 3889 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
G16000054587 JRL USA EXPIRED 2016-06-02 2021-12-31 No data 3889 PEMBROKE RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 8565 W 44th Ave Suite 112, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-01-27 8565 W 44th Ave Suite 112, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 8565 W 44th Ave Suite 112, Hialeah, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 DENG, SHIYU No data
AMENDMENT 2018-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
Amendment 2018-10-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State