Search icon

GET REFRESHED, LLC - Florida Company Profile

Company Details

Entity Name: GET REFRESHED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET REFRESHED, 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: 03 Oct 2018 (7 years ago)
Document Number: L18000234236
FEI/EIN Number 83-2114671

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

Address: 2455 SW 27TH AVE, MIAMI, FL, 33145, US
Mail Address: 2455 SW 27TH AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GET REFRESHED 401(K) PLAN 2023 832114671 2024-07-03 GET REFRESHED, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7869734539
Plan sponsor’s address 2455 SW 27TH AVENUE, SUITE 200, MIAMI, FL, 33145

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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GET REFRESHED LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 832114671 2023-06-27 GET REFRESHED LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7869734539
Plan sponsor’s address 147 ALHAMBRA CIRCLE, SUITE 111, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GET REFRESHED 401(K) PLAN 2022 832114671 2023-10-16 GET REFRESHED, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7869734539
Plan sponsor’s address 2455 SW 27TH AVENUE, SUITE 200, MIAMI, FL, 33145

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 2023-10-16
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GET REFRESHED LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 832114671 2022-05-27 GET REFRESHED LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7869734539
Plan sponsor’s address 147 ALHAMBRA CIRCLE, SUITE 111, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GET REFRESHED LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832114671 2021-06-09 GET REFRESHED LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7869734539
Plan sponsor’s address 147 ALHAMBRA CIRCLE, SUITE 111, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANCHEZ JACOB Authorized Member 2455 SW 27TH AVE, MIAMI, FL, 33145
BRYANT TAYLOR LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 2455 SW 27TH AVE, Suite 200, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-06-20 2455 SW 27TH AVE, Suite 200, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-06-20 BRYANT TAYLOR LAW PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 261 N University Drive, Suite 500, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
Florida Limited Liability 2018-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State