Search icon

FLORIDA CERTIFIED DOCUMENT SERVICES LLC

Company Details

Entity Name: FLORIDA CERTIFIED DOCUMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Sep 2020 (4 years ago)
Document Number: L20000273009
FEI/EIN Number APPLIED FOR
Address: 15476 NW 77 COURT, #210, MIAMI LAKES, FL 33016
Mail Address: 15476 NW 77 COURT, #210, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CERTIFIED DOCUMENT SERVICES LLC 401(K) PLAN 2023 852809788 2024-05-07 FLORIDA CERTIFIED DOCUMENT SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 7864232777
Plan sponsor’s address 15476 NW 77 CT, SUITE 210, MIAMI LAKES, FL, 33016

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
FLORIDA CERTIFIED DOCUMENT SERVICES LLC 401(K) PLAN 2022 852809788 2023-05-30 FLORIDA CERTIFIED DOCUMENT SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 7864232777
Plan sponsor’s address 15476 NW 77 CT, SUITE 210, MIAMI LAKES, FL, 33016

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

Agent

Name Role
UNITED CERTIFIED SERVICES CORPORATION Agent

Authorized Representative

Name Role
UNITED CERTIFIED SERVICES CORPORATION Authorized Representative

President

Name Role
UNITED CERTIFIED SERVICES CORPORATION President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069221 FLORIDA BUSINESS FILING CENTER ACTIVE 2023-06-06 2028-12-31 No data 15476 NW 77 COURT, #210, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 15476 NW 77 COURT, #210, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2021-07-01 15476 NW 77 COURT, #210, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2021-07-01 UNITED CERTIFIED SERVICES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-06
Florida Limited Liability 2020-09-01

Date of last update: 14 Feb 2025

Sources: Florida Department of State