Search icon

CODEMASTERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CODEMASTERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODEMASTERS INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L08000113589
FEI/EIN Number 202635878

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

Address: 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309, US
Mail Address: 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2023 202635878 2024-05-07 CODEMASTERS INTERNATIONAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 5614452666
Plan sponsor’s address 1166 W NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL, 33442

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 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2022 202635878 2023-05-26 CODEMASTERS INTERNATIONAL, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 5614452666
Plan sponsor’s address 1166 W NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL, 33442

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2021 202635878 2022-06-01 CODEMASTERS INTERNATIONAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 5614452666
Plan sponsor’s address 1166 W NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2020 202635878 2021-06-07 CODEMASTERS INTERNATIONAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Plan sponsor’s address 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2019 202635878 2020-05-13 CODEMASTERS INTERNATIONAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Plan sponsor’s address 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KOVAL ALEXANDER Managing Member 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309
KOVAL ALEXANDER Agent 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-08-21 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2015-07-06 - -
LC AMENDMENT 2014-07-18 - -
LC NAME CHANGE 2009-06-24 CODEMASTERS INTERNATIONAL, LLC -
CONVERSION 2008-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000050719. CONVERSION NUMBER 300000092083

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3480168408 2021-02-05 0455 PPS 1166 W Newport Center Dr Ste 209, Deerfield Bch, FL, 33442-7739
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73490
Loan Approval Amount (current) 73490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Bch, BROWARD, FL, 33442-7739
Project Congressional District FL-23
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73745.17
Forgiveness Paid Date 2021-06-15
3077587104 2020-04-11 0455 PPP 1166 WEST NEWPORT CENTER DR STE 209, DEERFIELD BEACH, FL, 33442-7731
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46512
Loan Approval Amount (current) 46512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7731
Project Congressional District FL-23
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46867.3
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State