Search icon

CODELITT, INC - Florida Company Profile

Company Details

Entity Name: CODELITT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODELITT, 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: 10 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P14000032512
FEI/EIN Number 46-3744343

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

Address: 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODELITT EQRP 401(K) PLAN 2023 463744343 2024-10-08 CODELITT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9177254119
Plan sponsor’s address 4300 BISCAYNE BLVD., STE 203, MIAMI, FL, 33137
CODELITT EQRP 401(K) PLAN 2022 463744343 2023-10-15 CODELITT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9177254119
Plan sponsor’s address 4300 BISCAYNE BLVD., STE 203, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing OMAR ALTOUBAH
Valid signature Filed with authorized/valid electronic signature
CODELITT EQRP 401(K) PLAN 2021 463744343 2022-10-10 CODELITT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9177254119
Plan sponsor’s address 4300 BISCAYNE BLVD., STE 203, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing OMAR ALTOUBAH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LITTLEWOOD CODY President 4300 BISCAYNE BLVD, MIAMI, FL, 33137
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013697 IRON CAPTAIN EXPIRED 2017-02-06 2022-12-31 - 331 NW 26TH ST. STE 305, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-05-19 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-05-19 CORPORATION SERVICE COMPANY -
AMENDMENT 2021-04-15 - -
REINSTATEMENT 2015-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000120798 TERMINATED 1000000982314 DADE 2024-02-22 2044-02-28 $ 50,745.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
Amendment 2022-12-28
Reg. Agent Change 2022-05-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
Amendment 2021-04-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QTCA20D006B 2020-02-19 - -
Unique Award Key CONT_IDV_47QTCA20D006B_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient CODELITT, INC.
UEI TPXMZDMDLP15
Recipient Address UNITED STATES, 331 NW 26TH ST STE 305, MIAMI, MIAMI-DADE, FLORIDA, 331274150

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007708305 2021-01-22 0455 PPS 331 NW 26th St Ste 305, Miami, FL, 33127-4150
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206230
Loan Approval Amount (current) 206230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4150
Project Congressional District FL-26
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207524.67
Forgiveness Paid Date 2021-09-20
4716377102 2020-04-13 0455 PPP 331 NW 26th Street, STE 305, MIAMI, FL, 33127-4117
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206230
Loan Approval Amount (current) 206230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4117
Project Congressional District FL-26
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207657.47
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State