Search icon

EXCLUSIVE BRAND MARKETING LLC

Company Details

Entity Name: EXCLUSIVE BRAND MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jan 2011 (14 years ago)
Document Number: L11000001559
FEI/EIN Number 80-0675458
Address: 9425 Sunset Drive,, STE 273, MIAMI, FL 33173
Mail Address: 9425 Sunset Drive,, STE 273, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCLUSIVE BRAND MARKETING LLC 2021 800675458 2022-07-28 EXCLUSIVE BRAND MARKETING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 424400
Sponsor’s telephone number 3055825195
Plan sponsor’s address 5600 SW 135 AVE, ST 107, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing ALEJANDRO RUIZ
Valid signature Filed with authorized/valid electronic signature
EXCLUSIVE BRAND MARKETING LLC 2020 800675458 2022-07-28 EXCLUSIVE BRAND MARKETING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 424400
Sponsor’s telephone number 3055825195
Plan sponsor’s address 5600 SW 135 AVE, ST 107, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing ALEJANDRO RUIZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUIZ, ALEJANDRO, PRESIDENT Agent 9425 SUNSET DRIVE, SUITE 273, MIAMI, FL 33173

Manager

Name Role Address
Ruiz, Alejandro Manager 9425 Sunset Drive, Suite 273, Miami, FL 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-21 RUIZ, ALEJANDRO, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 9425 SUNSET DRIVE, SUITE 273, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 9425 Sunset Drive,, STE 273, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2022-11-08 9425 Sunset Drive,, STE 273, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-08

Date of last update: 24 Jan 2025

Sources: Florida Department of State