Search icon

DECENTRALIZED ENGINEERING CORPORATION

Company Details

Entity Name: DECENTRALIZED ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jun 2022 (3 years ago)
Date of dissolution: 06 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: F22000004162
FEI/EIN Number 87-4056370
Address: 114 NW 25th St, Unit #183, MIAMI, FL 33127
Mail Address: 114 NW 25TH ST UNIT #183, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

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
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 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DECENTRALIZED ENGINEERING CORPORATION 401(K) PLAN 2022 874056370 2023-05-28 DECENTRALIZED ENGINEERING CORPORATION 0
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

Director

Name Role Address
BOHM, PAUL Director 133 NE 47TH STREET, MIAMI, FL 33137

President

Name Role Address
BOHM, PAUL President 133 NE 47TH STREET, MIAMI, FL 33137

Secretary

Name Role Address
BOHM, PAUL Secretary 133 NE 47TH STREET, MIAMI, FL 33137

Treasurer

Name Role Address
BOHM, PAUL Treasurer 133 NE 47TH STREET, MIAMI, FL 33137

Chief Executive Officer

Name Role Address
BOHM, PAUL Chief Executive Officer 133 NE 47TH STREET, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082991 TELEPORT ACTIVE 2022-07-13 2027-12-31 No data 133 NE 47TH, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2025-01-06 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2025-01-06 114 NW 25th St, Unit #183, MIAMI, FL 33127 No data
WITHDRAWAL 2025-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 UNIVERSAL REGISTERED AGENTS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 114 NW 25th St, Unit #183, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-01-24 114 NW 25th St, Unit #183, MIAMI, FL 33127 No data

Documents

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: 11 Feb 2025

Sources: Florida Department of State