Search icon

FINE MARKETING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINE MARKETING LLC 2018 262638688 2019-10-14 FINE MARKETING LLC 1
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 2019-10-14
Name of individual signing SHIRLEY GIBSON
Valid signature Filed with authorized/valid electronic signature
FINE MARKETING LLC 2017 262638688 2018-11-14 FINE MARKETING LLC 1
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
FINE MARKETING LLC 2016 262638688 2018-11-21 FINE MARKETING LLC 1
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
FINE MARKETING LLC 2016 262638688 2017-10-19 FINE MARKETING LLC 1
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
FINE MARKETING LLC 2016 262638688 2017-10-23 FINE MARKETING LLC 1
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

Key Officers & Management

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

Events

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 - -

Documents

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