Entity Name: | DECENTRALIZED ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 2022 (3 years ago) |
Date of dissolution: | 06 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | F22000004162 |
FEI/EIN Number |
874056370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 NW 25th St, Unit #183, MIAMI, FL, 33127, US |
Mail Address: | 114 NW 25TH ST UNIT #183, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DECENTRALIZED ENGINEERING CORPORATION 401(K) PLAN | 2023 | 874056370 | 2024-05-09 | DECENTRALIZED ENGINEERING CORPORATION | 12 | |||||||||||||||||||||||||||||||
|
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 | 541511 |
Sponsor’s telephone number | 7866924447 |
Plan sponsor’s address | 114 NW 25TH ST, UNIT #183, MIAMI, FL, 33127 |
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 | 2023-05-28 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BOHM PAUL | Director | 133 NE 47TH STREET, MIAMI, FL, 33137 |
BOHM PAUL | President | 133 NE 47TH STREET, MIAMI, FL, 33137 |
BOHM PAUL | Secretary | 133 NE 47TH STREET, MIAMI, FL, 33137 |
BOHM PAUL | Treasurer | 133 NE 47TH STREET, MIAMI, FL, 33137 |
BOHM PAUL | Chief Executive Officer | 133 NE 47TH STREET, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082991 | TELEPORT | ACTIVE | 2022-07-13 | 2027-12-31 | - | 133 NE 47TH, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2025-01-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 114 NW 25th St, Unit #183, MIAMI, FL 33127 | - |
WITHDRAWAL | 2025-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | UNIVERSAL REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 114 NW 25th St, Unit #183, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 114 NW 25th St, Unit #183, MIAMI, FL 33127 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-06 |
Reg. Agent Change | 2024-04-15 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-16 |
Reg. Agent Change | 2023-03-06 |
Foreign Profit | 2022-06-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State