Search icon

NINJA INC.

Company Details

Entity Name: NINJA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 May 2022 (3 years ago)
Document Number: F22000003083
FEI/EIN Number 824164301
Address: 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550, US
Mail Address: 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NINJA, INC. CASH BALANCE PLAN 2021 824164301 2022-10-12 NINJA, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711410
Sponsor’s telephone number 7072830520
Plan sponsor’s address 495 GRAND BOULEVARD, SUITE 600-#667, MIRAMAR BEACH, FL, 32550
NINJA, INC. 401(K) PLAN 2021 824164301 2022-10-12 NINJA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711410
Sponsor’s telephone number 7072830520
Plan sponsor’s address 495 GRAND BOULEVARD, SUITE 600-#667, MIRAMAR BEACH, FL, 32550

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BLEVINS RICHARD TYLER Director 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550
BLEVINS JESSICA Director 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550

Chief Executive Officer

Name Role Address
BLEVINS RICHARD TYLER Chief Executive Officer 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550

Chief Operating Officer

Name Role Address
BLEVINS JESSICA Chief Operating Officer 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550

Chief Financial Officer

Name Role Address
BLEVINS JESSICA Chief Financial Officer 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2023-04-13 495 GRAND BLVD., SUITE 206 - #667, MIRAMAR BEACH, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-13
Foreign Profit 2022-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State