Search icon

EDGEUNO, INC. - Florida Company Profile

Company Details

Entity Name: EDGEUNO, 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: 22 Jun 2021 (4 years ago)
Document Number: F21000003629
FEI/EIN Number 83-3155472

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

Address: 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL, 33134-5103, US
Mail Address: 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL, 33134-5103, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGEUNO 401(K) PLAN 2023 833155472 2024-05-09 EDGEUNO, INC 4
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 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EDGEUNO 401(K) PLAN 2022 833155472 2023-05-30 EDGEUNO, INC 0
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

Key Officers & Management

Name Role Address
AKCIN MEHMET Chairman 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
AKCIN MEHMET Vice Chairman 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
AKCIN MEHMET Director 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
AKCIN MEHMET President 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
AKCIN MEHMET Vice President 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
AKCIN MEHMET Secretary 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
AKCIN MEHMET Treasurer 1200 Ponce De Leon Blvd Unit 900, MIAMI, FL, 33134
Akcin Mehmet Agent 1200 PONCE DE LEON BLVD., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Akcin, Mehmet -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL 33134-5103 -
CHANGE OF MAILING ADDRESS 2023-02-08 1200 PONCE DE LEON BLVD, SUITE 900, MIAMI, FL 33134-5103 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1200 PONCE DE LEON BLVD., SUITE 900, MIAMI, FL 33134 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State