Search icon

SOCIAL THINKKING, LLC

Company Details

Entity Name: SOCIAL THINKKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Aug 2011 (13 years ago)
Document Number: L11000096038
FEI/EIN Number 45-3048827
Address: 3250 NE 1st Ave, Suite 305, Miami, FL 33137
Mail Address: 3250 NE 1st Ave, Suite 305, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCIAL THINKKING 401(K) PLAN 2023 453048827 2024-05-13 SOCIAL THINKKING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541800
Sponsor’s telephone number 3059785787
Plan sponsor’s address 3250 NE 1ST AVE, SUITE 305, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KAMINSKI, JENNIFER M Agent 7928 East Dr., Unit 1101, North Bay Village, FL 33141

Managing Member

Name Role Address
KAMINSKI, JENNIFER M Managing Member 7928 East Dr., Unit 1101 North Bay Village, FL 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7928 East Dr., Unit 1101, North Bay Village, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 3250 NE 1st Ave, Suite 305, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2015-01-27 3250 NE 1st Ave, Suite 305, Miami, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000230167 TERMINATED 1000000820257 DADE 2019-03-21 2029-03-27 $ 336.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000558304 TERMINATED 1000000792152 MIAMI-DADE 2018-08-03 2028-08-08 $ 924.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State