Search icon

FABELLI ITALIA INC

Company Details

Entity Name: FABELLI ITALIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Document Number: P16000030660
FEI/EIN Number 81-2129803
Address: 5751 Miami Lakes Drive, Miami Lakes, FL, 33014, US
Mail Address: 5751 Miami Lakes Drive, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FN8TNSOEU7SK74 P16000030660 US-FL GENERAL ACTIVE 2016-04-06

Addresses

Legal C/O DE LA HOZ, ERNESTO, 782 NW 42 Ave, Suite 341, MIAMI, US-FL, US, 33126
Headquarters 3950 East 10 Court, Hialeah, US-FL, US, 33013

Registration details

Registration Date 2021-11-19
Last Update 2023-11-04
Status LAPSED
Next Renewal 2023-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P16000030660

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABELLI ITALIA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 812129803 2024-05-01 FABELLI ITALIA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544403187
Plan sponsor’s address 3950 E 10TH CT, HIALEAH, FL, 330132924

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing FABIO PIZELMAN
Valid signature Filed with authorized/valid electronic signature
FABELLI ITALIA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 812129803 2023-08-01 FABELLI ITALIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544403187
Plan sponsor’s address 3950 E 10TH CT, HIALEAH, FL, 330132924

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing FABIO PIZELMAN
Valid signature Filed with authorized/valid electronic signature
FABELLI ITALIA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 812129803 2022-07-15 FABELLI ITALIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544403187
Plan sponsor’s address 3950 E 10TH CT, HIALEAH, FL, 330132924

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing FABIO PIZELMAN
Valid signature Filed with authorized/valid electronic signature
FABELLI ITALIA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812129803 2021-09-30 FABELLI ITALIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544403187
Plan sponsor’s address 3950 E 10TH CT, HIALEAH, FL, 330132924

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing FABIO PIZELMAN
Valid signature Filed with authorized/valid electronic signature
FABELLI ITALIA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812129803 2021-09-30 FABELLI ITALIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544403187
Plan sponsor’s address 5150 NW 109TH AVE, SUITE 3, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing FABIO PIZELMAN
Valid signature Filed with authorized/valid electronic signature
FABELLI ITALIA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 812129803 2020-07-15 FABELLI ITALIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544403187
Plan sponsor’s address 3950 EAST 10TH COURT, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing FABIO PIZELMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE SIMRING LAW GROUP, P.A. Agent

President

Name Role Address
PETRUZZELLI ALEXANDER P President 8004 NW 154 STREET 210, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
Fratesi Fabrizia Secretary Via Lorenzetti, sn, Talacchio di Vallefoglia, PI, 61022

Vice President

Name Role Address
Pizelman Fabio Vice President 7928 West Drive, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035505 FABELLI GROUP EXPIRED 2016-04-07 2021-12-31 No data 5150 NW 109 AVE, SUITE 3, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 5751 Miami Lakes Drive, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2024-01-22 5751 Miami Lakes Drive, Miami Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 The Simring Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2750 Taylor Avenue, Suite A-10, Orlando, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-08
Domestic Profit 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State