Search icon

CYBER NINJAS INC.

Company Details

Entity Name: CYBER NINJAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Sep 2015 (9 years ago)
Document Number: P15000074944
FEI/EIN Number 47-2656570
Mail Address: 5077 Fruitville Rd, SARASOTA, FL, 34232, US
Address: 7901 4th St N, C/O Northwest Registered Agent LLC, 33702, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBER NINJAS INC 401(K) PLAN 2020 472656570 2021-07-16 CYBER NINJAS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-10
Business code 541519
Sponsor’s telephone number 9413646527
Plan sponsor’s address 2831 RINGLING BLVD, 121F, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CYBER NINJAS INC 401(K) PLAN 2019 472656570 2020-06-02 CYBER NINJAS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-10
Business code 541519
Sponsor’s telephone number 9413646527
Plan sponsor’s address 2831 RINGLING BLVD, 121F, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CYBER NINJAS INC 401(K) PLAN 2018 472656570 2019-07-17 CYBER NINJAS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-10
Business code 541519
Sponsor’s telephone number 9413646527
Plan sponsor’s address 2831 RINGLING BLVD, 121F, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Chief Executive Officer

Name Role Address
Logan Douglas J Chief Executive Officer 5077 Fruitville Rd, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052507 CYBER NINJAS EXPIRED 2014-05-30 2024-12-31 No data 2831 RINGLING BLVD, SUITE 121F, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4th St N, STE 300, 33702, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Northwest Registered Agent LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 7901 4th St N, C/O Northwest Registered Agent LLC, STE 300, 33702, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-08-05 7901 4th St N, C/O Northwest Registered Agent LLC, STE 300, 33702, FL 33702 No data
CONVERSION 2015-09-14 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1500001184 ORIGINALLY FILED ON 09/14/2015. CONVERSION NUMBER 900000154239
MERGER 2015-09-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000154261

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-07-08
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State