Search icon

FUSION GLOBAL MARKETING LLC. - Florida Company Profile

Company Details

Entity Name: FUSION GLOBAL MARKETING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION GLOBAL 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: 19 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L16000035744
FEI/EIN Number 81-1587505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2228 Ludlam Road, MIAMI, FL, 33155, US
Mail Address: 2228 Ludlam Road, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES YARITZA J Manager 2228 Ludlam Road, MIAMI, FL, 33155
REYES YARITZA J Agent 2228 Ludlam Road, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136773 FUSION AIR CONDITIONER EXPIRED 2019-12-27 2024-12-31 - FUSION AIR CONDITIONER, 2334 SW 67TH AVE, MIAMI, FL, 33155
G16000133909 FUSION BUSINESS LOANS ACTIVE 2016-12-13 2027-12-31 - 2228 LUDLAM ROAD, A, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2228 Ludlam Road, Suite A, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-29 2228 Ludlam Road, Suite A, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 2228 Ludlam Road, Suite A, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-11-26 REYES, YARITZA J -
LC AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
LC Amendment 2016-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State