Search icon

NERDS SUPPORT, INC.

Company Details

Entity Name: NERDS SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: P05000058893
FEI/EIN Number 593803569
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 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

Agent

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

President

Name Role Address
Richman Scott President 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 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 4155 SW 130 Ave, Suite 103, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2018-02-26 4155 SW 130 Ave, Suite 103, Miami, FL 33175 No data
REINSTATEMENT 2017-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-30 RICHMAN, SCOTT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2008-06-03 No data No data
CANCEL ADM DISS/REV 2006-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State