Search icon

FABRIC INNOVATIONS, INC.

Company Details

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

form 5500

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
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 48TH STREET, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ARLENE MAHON
Valid signature Filed with authorized/valid electronic signature
FABRIC INNOVATIONS, INC. 401(K) PLAN 2022 650805669 2023-10-09 FABRIC INNOVATIONS, INC. 22
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2021 650805669 2022-08-30 FABRIC INNOVATIONS, INC. 22
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2020 650805669 2021-10-01 FABRIC INNOVATIONS, INC. 25
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2019 650805669 2020-07-22 FABRIC INNOVATIONS, INC. 24
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2018 650805669 2019-07-02 FABRIC INNOVATIONS, INC. 18
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2017 650805669 2018-07-26 FABRIC INNOVATIONS, INC. 14
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2016 650805669 2017-05-22 FABRIC INNOVATIONS, INC. 14
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2015 650805669 2016-07-28 FABRIC INNOVATIONS, INC. 8
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
FABRIC INNOVATIONS, INC. 401(K) PLAN 2014 650805669 2015-07-31 FABRIC INNOVATIONS, INC. 5
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

Agent

Name Role Address
HERMAN DEBORAH Agent 7318 SW 48 Street, Miami, FL, 33155

President

Name Role Address
HERMAN DEBORAH President 7318 SW 48 Street, Miami, FL, 33155

Events

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

Court Cases

Title Case Number Docket Date Status
FABRIC INNOVATIONS, INC., VS LAUREN MIKUS, 3D2019-0943 2019-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36591

Parties

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

Documents

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