Search icon

THE INFLUENCER MARKETING FACTORY LLC - Florida Company Profile

Company Details

Entity Name: THE INFLUENCER MARKETING FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INFLUENCER MARKETING FACTORY 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 Sep 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L18000222968
FEI/EIN Number 83-2029277

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

Address: 66 W Flagler St #900 - 1178, Miami, FL, 33130, US
Mail Address: 66 W Flagler St #900 - 1178, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGLIARI ALESSANDRO Manager 66 W Flagler St #900 - 1178, Miami, FL, 33130
BARTOLI NICLA Manager 66 W Flagler St #900 - 1178, Miami, FL, 33130
BOGLIARI ALESSANDRO Agent 66 W Flagler St #900 - 1178, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048088 THE INFLUENCER MARKETING FACTORY EXPIRED 2019-04-17 2024-12-31 - 2155 WASHINGTON CT, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-12-26 THE INFLUENCER MARKETING FACTORY LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 66 W Flagler St #900 - 1178, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-08-14 66 W Flagler St #900 - 1178, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 66 W Flagler St #900 - 1178, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
LC Name Change 2019-12-26
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-09-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State