Search icon

ADDIGY, INC. - Florida Company Profile

Company Details

Entity Name: ADDIGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: F16000003360
FEI/EIN Number 81-1775211

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

Address: 7315 SW 87TH AVENUE, MIAMI, FL, 33173, US
Mail Address: 7315 SW 87TH AVENUE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADDIGY 401(K) PLAN 2023 811775211 2024-10-10 ADDIGY 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541519
Sponsor’s telephone number 3053306677
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 200, MIAMI, FL, 33173
ADDIGY 401(K) PLAN 2022 811775211 2023-10-12 ADDIGY 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541519
Sponsor’s telephone number 3053306677
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 200, MIAMI, FL, 33173
ADDIGY 401(K) PLAN 2021 811775211 2022-08-24 ADDIGY 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541519
Sponsor’s telephone number 3053306677
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 200, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing MICHAEL EIS
Valid signature Filed with authorized/valid electronic signature
ADDIGY 401(K) PLAN 2020 811775211 2021-09-24 ADDIGY 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541519
Sponsor’s telephone number 3053306677
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 200, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing MICHAEL EIS
Valid signature Filed with authorized/valid electronic signature
ADDIGY 401(K) PLAN 2019 811775211 2020-10-28 ADDIGY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541519
Sponsor’s telephone number 3053306677
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 200, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing COLEMAN WHITE
Valid signature Filed with authorized/valid electronic signature
ADDIGY 401(K) PLAN 2018 811775211 2019-12-09 ADDIGY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541519
Sponsor’s telephone number 3053306677
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 200, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2019-12-09
Name of individual signing COLEMAN WHITE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DETTBARN JASON President 7315 SW 87th Ave, Miami, FL, 33173
HOPPE FRANK Secretary 272 Rhodes Court, SAN JOSE, CA, 95126
GARR BRETT Chief Financial Officer 7315 SW 87th Ave, MIAMI, FL, 33173
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7315 SW 87TH AVENUE, SUITE 200, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-10 7315 SW 87TH AVENUE, SUITE 200, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 REGISTERED AGENTS INC -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-06
Foreign Profit 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127218404 2021-02-03 0455 PPP 7315 SW 87th Ave Ste 200, Miami, FL, 33173-3565
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799000
Loan Approval Amount (current) 799000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-3565
Project Congressional District FL-27
Number of Employees 49
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 807855.58
Forgiveness Paid Date 2022-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State