Search icon

MABRU POWER SYSTEMS, INC.

Company Details

Entity Name: MABRU POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P99000030521
FEI/EIN Number 651014633
Address: 1105 Old Griffin Road, Dania Beach, FL, 33004, US
Mail Address: 1105 Old Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MABRU POWER SYSTEMS RETIREMENT PLAN 2023 651014633 2024-07-12 MABRU POWER SYSTEMS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423700
Sponsor’s telephone number 9544671770
Plan sponsor’s address 1105 OLD GRIFFIN ROAD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing CATHERINE MABRU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mabru Catherine Agent 1105 Old Griffin Road, Dania Beach, FL, 33004

President

Name Role Address
MABRU Catherine President 1105 Old Griffin Road, Dania Beach, FL, 33004

Officer

Name Role Address
Mabru Nicolas Officer 1105 Old Griffin Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-23 Mabru, Catherine No data
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1105 Old Griffin Road, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1105 Old Griffin Road, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1105 Old Griffin Road, Dania Beach, FL 33004 No data
REINSTATEMENT 2013-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
Reg. Agent Change 2023-08-17
ANNUAL REPORT 2023-05-23
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State