Entity Name: | FABRIC INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | P97000092395 |
FEI/EIN Number | 650805669 |
Address: | 7318 SW 48 Street, Miami, FL, 33155, US |
Mail Address: | 7318 SW 48 Street, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FABRIC INNOVATIONS, INC. 401(K) PLAN | 2023 | 650805669 | 2024-10-09 | FABRIC INNOVATIONS, INC. | 21 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | ARLENE MAHON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058605757 |
Plan sponsor’s address | 7318 SW 48 ST, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2023-10-09 |
Name of individual signing | DEBORAH HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-10-09 |
Name of individual signing | DEBORAH HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058605757 |
Plan sponsor’s address | 7318 SW 48 ST, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2022-08-30 |
Name of individual signing | ARLENE MAHON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058605757 |
Plan sponsor’s address | 7318 SW 48 ST, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | LEONARDO CHICA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 7866678793 |
Plan sponsor’s address | 3111 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2020-07-22 |
Name of individual signing | SYLVIA PALACIOS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-22 |
Name of individual signing | SYLVIA PALACIOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058605757 |
Plan sponsor’s address | 3111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058609173 |
Plan sponsor’s address | 3111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058609173 |
Plan sponsor’s address | 3111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2017-05-22 |
Name of individual signing | DEBORAH HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058609173 |
Plan sponsor’s address | 2665 S. BAYSHORE DRIVE, SUITE 712, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | DEBORAH HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 3058609173 |
Plan sponsor’s address | 2665 S. BAYSHORE DRIVE, SUITE 712, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | DEBORAH HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HERMAN DEBORAH | Agent | 7318 SW 48 Street, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
HERMAN DEBORAH | President | 7318 SW 48 Street, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-09 | 7318 SW 48 Street, Miami, FL 33155 | No data |
REINSTATEMENT | 2021-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 7318 SW 48 Street, Miami, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-09 | 7318 SW 48 Street, Miami, FL 33155 | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | HERMAN, DEBORAH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2014-09-19 | No data | No data |
CANCEL ADM DISS/REV | 2005-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FABRIC INNOVATIONS, INC., VS LAUREN MIKUS, | 3D2019-0943 | 2019-05-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FABRIC INNOVATIONS, INC. |
Role | Appellant |
Status | Active |
Representations | ALBERTO M. MANRARA, Oscar A. Gomez |
Name | Lauren Mikus |
Role | Appellee |
Status | Active |
Representations | UTIBE I. IKPE, Eric W. Ostroff |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to direct the Clerk of the lower tribunal to update the index to the record on appeal is granted, and the Clerk of the lower tribunal is directed to update the index to the record as stated in the motion. |
Docket Date | 2019-09-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION TO DIRECT CLERK TO UPDATE INDEX RECORD ON APPEAL |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 9/21/19 |
Docket Date | 2019-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ SECOND NOTICE OF UNOPPOSED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 12, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion. |
Docket Date | 2019-08-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/21/19 |
Docket Date | 2019-07-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF UNOPPOSED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-11-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-11-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ It is ordered that the Joint Stipulation of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-10-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLEE LAUREN MIKUS'S APPENDIX TO THE ANSWER BRIEF |
On Behalf Of | Lauren Mikus |
Docket Date | 2019-10-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Lauren Mikus |
Docket Date | 2019-10-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF UNOPPOSED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | Fabric Innovations, Inc. |
Docket Date | 2019-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-10 days to 10/1/19 |
Docket Date | 2019-09-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPLEMENT OF TRANSCRIPT |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-05-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 31, 2019. |
Docket Date | 2019-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-05-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-05-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Lauren Mikus |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-12-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State