Search icon

FUNDIMENSION, LLC

Company Details

Entity Name: FUNDIMENSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: L16000129299
FEI/EIN Number 81-3251117
Address: 2129 NW 1ST CT, MIAMI, FL 33127
Mail Address: 2129 NW 1st Court, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUNDIMENSION, LLC GHT BENEFIT PLAN 2023 813251117 2024-01-30 FUNDIMENSION, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 713100
Sponsor’s telephone number 3054585755
Plan sponsor’s address 2129 NW 1ST CT, MIAMI, FL, 331274814

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
FUNDIMENSION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813251117 2023-07-17 FUNDIMENSION LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054585755
Plan sponsor’s address 2129 NW 1ST CT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FUNDIMENSION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813251117 2022-08-10 FUNDIMENSION LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054585755
Plan sponsor’s address 2129 NW 1ST CT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FUNDIMENSION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813251117 2021-04-19 FUNDIMENSION LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054585755
Plan sponsor’s address 2129 NW 1ST CT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FUNDIMENSION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813251117 2020-05-04 FUNDIMENSION LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054585755
Plan sponsor’s address 2129 NW 1ST CT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALARCON-FROHMAN, JOYCE Agent 1295 SOUTH VENETIAN WAY, MIAMI BEACH, FL 33139

Manager

Name Role Address
ALARCON-FROHMAN, JOYCE Manager 1295 SOUTH VENETIAN WAY, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015668 WYNWOOD BEACH AT FUNDIMENSION LLC ACTIVE 2021-02-01 2026-12-31 No data 1295 S VENETIAN WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 2129 NW 1ST CT, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-09-16 2129 NW 1ST CT, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027073 ACTIVE 1000001024694 DADE 2025-01-07 2045-01-15 $ 2,091.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000027073 (No Image Available) ACTIVE 1000001024694 DADE 2025-01-07 2045-01-15 $ 2,091.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
LC Amendment 2019-09-23
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782557203 2020-04-28 0455 PPP 1295 S VENETIAN WAY, MIAMI BEACH, FL, 33139
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157300
Loan Approval Amount (current) 157300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 53
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159406.07
Forgiveness Paid Date 2021-08-31
9274508606 2021-03-25 0455 PPS 2129 NW 1st Ct, Miami, FL, 33127-4814
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4814
Project Congressional District FL-26
Number of Employees 25
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150953.42
Forgiveness Paid Date 2021-11-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State