Entity Name: | FINE MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINE MARKETING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | L08000047454 |
FEI/EIN Number |
262638688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 S BAYSHORE DR, Miami, FL, 33133, US |
Mail Address: | 2000 S BAYSHORE DR, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINE MARKETING LLC | 2018 | 262638688 | 2019-10-14 | FINE MARKETING LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | SHIRLEY GIBSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-10-01 |
Business code | 425120 |
Sponsor’s telephone number | 9549319244 |
Plan sponsor’s address | 2851 NW 107TH AV SUITE 101, DORAL, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2018-11-14 |
Name of individual signing | SHIRLEY GIBSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-10-01 |
Business code | 425120 |
Sponsor’s telephone number | 9549319244 |
Plan sponsor’s address | 2851 NW 107TH AV SUITE 101, DORAL, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2018-11-21 |
Name of individual signing | SHIRLEY GIBSON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-10-01 |
Sponsor’s telephone number | 9549319244 |
Plan sponsor’s address | 2851 NW 107TH AV SUITE 101, DORAL, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2017-10-19 |
Name of individual signing | ANDREW TRUMBACH |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-10-01 |
Business code | 541800 |
Sponsor’s telephone number | 9549319244 |
Plan sponsor’s address | 2851 NW 107TH AV SUITE 101, DORAL, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2017-10-23 |
Name of individual signing | ANDREW TRUMBACH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LAW OFFICES OF TYLER A TRUMBACH PA | Agent | 4405 PETERS ROAD, PLANTATION, FL, 33317 |
THERMIOTIS ALEXANDER | Managing Member | 2000 S BAYSHORE DR, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 4405 PETERS ROAD, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2000 S BAYSHORE DR, VILLA #32, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 2000 S BAYSHORE DR, VILLA #32, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | LAW OFFICES OF TYLER A TRUMBACH PA | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State