Search icon

CODELITT, INC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LITTLEWOOD CODY President 4300 BISCAYNE BLVD, MIAMI, FL, 33137

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 No data 331 NW 26TH ST. STE 305, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-05-19 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2022-05-19 CORPORATION SERVICE COMPANY No data
AMENDMENT 2021-04-15 No data No data
REINSTATEMENT 2015-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA20D006B 2020-02-19 No data No data
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State