Search icon

CELLPOINT DIGITAL INC.

Headquarter

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 (5 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
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

Agent

Name Role Address
DIAZ CARMEN G Agent 5942 SW 61 Street, South Miami, FL, 33143

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-18 CELLPOINT DIGITAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5942 SW 61 Street, South Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL 33134 No data
AMENDMENT 2011-11-28 No data No data
REINSTATEMENT 2010-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-25 DIAZ, CARMEN GMS. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State