Search icon

NERDS SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: NERDS SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NERDS SUPPORT, 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: 20 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: P05000058893
FEI/EIN Number 593803569

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

Address: 4155 SW 130 Ave, Suite 103, Miami, FL, 33175, US
Mail Address: 4155 SW 130 Ave, Suite 103, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NERDS SUPPORT, INC CASH BALANCE PLAN 2023 593803569 2025-01-20 NERDS SUPPORT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130 AVE, SUITE 103, MIAMI, FL, 33175
NERDS SUPPORT, INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593803569 2025-01-20 NERDS SUPPORT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130 AVE, SUITE 103, MIAMI, FL, 33175
NERDS SUPPORT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593803569 2023-10-03 NERDS SUPPORT INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130TH AVE SUITE 103, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SCOTT RICHMAN
Valid signature Filed with authorized/valid electronic signature
NERDS SUPPORT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593803569 2022-07-29 NERDS SUPPORT INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130TH AVE SUITE 103, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing SCOTT RICHMAN
Valid signature Filed with authorized/valid electronic signature
NERDS SUPPORT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593803569 2021-10-08 NERDS SUPPORT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130TH AVE SUITE 103, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing SCOTT RICHMAN
Valid signature Filed with authorized/valid electronic signature
NERDS SUPPORT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593803569 2020-10-15 NERDS SUPPORT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130TH AVE SUITE 103, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SCOTT H RICHMAN
Valid signature Filed with authorized/valid electronic signature
NERDS SUPPORT INC 401 K PROFIT SHARING PLAN TRUST 2018 593803569 2019-07-26 NERDS SUPPORT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130TH AVE SUITE 103, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing SCOTT RICHMAN
Valid signature Filed with authorized/valid electronic signature
NERDS SUPPORT INC 401 K PROFIT SHARING PLAN TRUST 2017 593803569 2018-08-01 NERDS SUPPORT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 3055512009
Plan sponsor’s address 4155 SW 130TH AVE SUITE 103, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing SCOTT RICHMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Richman Scott President 4155 SW 130 Ave, Suite 103, Miami, FL, 33175
RICHMAN SCOTT Agent 4155 SW 130 Ave, Suite 103, Miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 4155 SW 130 Ave, Suite 103, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 4155 SW 130 Ave, Suite 103, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2018-02-26 4155 SW 130 Ave, Suite 103, Miami, FL 33175 -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 RICHMAN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2008-06-03 - -
CANCEL ADM DISS/REV 2006-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285068 TERMINATED 1000000890737 DADE 2021-06-04 2041-06-09 $ 3,002.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270137703 2020-05-01 0455 PPP 4155 SW 130TH AVE STE 103, MIAMI, FL, 33175-3414
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125762
Loan Approval Amount (current) 125762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33175-3414
Project Congressional District FL-28
Number of Employees 10
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126678.51
Forgiveness Paid Date 2021-01-26
8840648407 2021-02-14 0455 PPS 4155 SW 130th Ave Ste 103, Miami, FL, 33175-3414
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122308
Loan Approval Amount (current) 122308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-3414
Project Congressional District FL-28
Number of Employees 10
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122870.95
Forgiveness Paid Date 2021-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State