Search icon

CELLPOINT DIGITAL INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELLPOINT DIGITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20221783117
State:
COLORADO

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

Form 5500 Series

Employer Identification Number (EIN):
201330984
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
295800.00
Total Face Value Of Loan:
295800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
295800.00
Total Face Value Of Loan:
295800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$295,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,889.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $295,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State