Entity Name: | EDGEUNO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 2021 (4 years ago) |
Document Number: | F21000003629 |
FEI/EIN Number | 83-3155472 |
Address: | 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL 33134-5103 |
Mail Address: | 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL 33134-5103 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDGEUNO 401(K) PLAN | 2023 | 833155472 | 2024-05-09 | EDGEUNO, INC | 4 | |||||||||||||||||||||||||||||||
|
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 | 2024-05-09 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 3528887195 |
Plan sponsor’s address | 3350 VIRGINIA STREET, 2ND FLOOR, MIAMI, FL, 33133 |
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 | 2023-05-30 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Akcin, Mehmet | Agent | 1200 PONCE DE LEON BLVD., SUITE 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | Chairman | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | Vice Chairman | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | Director | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | President | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | Vice President | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | Secretary | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
AKCIN, MEHMET | Treasurer | 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Akcin, Mehmet | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL 33134-5103 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL 33134-5103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 1200 PONCE DE LEON BLVD., SUITE 900, MIAMI, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-11 |
Reg. Agent Change | 2023-02-08 |
ANNUAL REPORT | 2022-03-16 |
Foreign Profit | 2021-06-22 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State