Search icon

SOCIAL THINKKING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOCIAL THINKKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2011 (14 years ago)
Document Number: L11000096038
FEI/EIN Number 453048827
Address: 3250 NE 1st Ave, Suite 305, Miami, FL, 33137, US
Mail Address: 3250 NE 1st Ave, Suite 305, Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
453048827
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7928 East Dr., Unit 1101, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 3250 NE 1st Ave, Suite 305, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-01-27 3250 NE 1st Ave, Suite 305, Miami, FL 33137 -

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16887.50
Total Face Value Of Loan:
16887.50
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16688.25
Total Face Value Of Loan:
16688.25

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,688.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,688.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,852.85
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $16,688.25
Jobs Reported:
4
Initial Approval Amount:
$16,887.5
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,017.97
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $16,887.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State