Search icon

CELLPOINT DIGITAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CELLPOINT DIGITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLPOINT DIGITAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P04000099108
FEI/EIN Number 201330984

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

Address: 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL, 33134, US
Mail Address: 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CELLPOINT DIGITAL INC., COLORADO 20221783117 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELLPOINT DIGITAL, INC. 401(K) PLAN 2023 201330984 2024-05-17 CELLPOINT DIGITAL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511210
Sponsor’s telephone number 3057251922
Plan sponsor’s address 2000 PONCE DE LEON BOULEVARD, 503, CORAL GABLES, FL, 33134

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 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CELLPOINT DIGITAL, INC. 401(K) PLAN 2022 201330984 2023-05-27 CELLPOINT DIGITAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511210
Sponsor’s telephone number 3057251922
Plan sponsor’s address 2000 PONCE DE LEON BOULEVARD, 503, CORAL GABLES, FL, 33134

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CELLPOINT DIGITAL, INC. 401(K) PLAN 2021 201330984 2022-05-31 CELLPOINT DIGITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511210
Sponsor’s telephone number 3057251922
Plan sponsor’s address 2000 PONCE DE LEON BOULEVARD, 503, CORAL GABLES, FL, 33134

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 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GJERDING KRISTIAN Chief Executive Officer 5942 SW 61 Street, South Miami, FL, 33143
DIAZ CARMEN G Agent 5942 SW 61 Street, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-18 CELLPOINT DIGITAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5942 SW 61 Street, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-30 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL 33134 -
AMENDMENT 2011-11-28 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-25 DIAZ, CARMEN GMS. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-14
Name Change 2019-10-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3586227306 2020-04-29 0455 PPP 2000 Ponce de Leon Boulevard, MIAMI, FL, 33134
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295800
Loan Approval Amount (current) 295800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298889.47
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State