Search icon

DADESYSTEMS, INC.

Company Details

Entity Name: DADESYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P17000026839
FEI/EIN Number N/A
Address: 7300 N Kendall Dr, Suite 200, Miami, FL 33156
Mail Address: 548 Market Street, Suite 43812, San Francisco, CA 94104
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DADESYSTEMS 401(K) PLAN 2022 364696384 2023-06-20 DADESYSTEMS INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8554182786
Plan sponsor’s address 7300 N. KENDALL DRIVE, SUITE 200, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
LESTER, RUSSELL Chief Financial Officer 7300 N Kendall Dr, Suite 200 Miami, FL 33156

Director

Name Role Address
Germanese, Joe Director 548 Market Street, Suite 43812 San Francisco, CA 94104
Vettel , Matthew Director 548 Market Street, Suite 43812 San Francisco, CA 94104
Albert, Tucker Director 548 Market Street, Suite 43812 San Francisco, CA 94104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 7300 N Kendall Dr, Suite 200, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2025-01-12 7300 N Kendall Dr, Suite 200, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-12-19 CORPORATION SERVICE COMPANY No data
AMENDED AND RESTATEDARTICLES 2022-04-14 No data No data
MERGER 2022-04-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000225357
AMENDMENT 2022-04-06 No data No data
AMENDED AND RESTATEDARTICLES 2020-01-31 No data No data
AMENDED AND RESTATEDARTICLES 2019-11-08 No data No data
AMENDED AND RESTATEDARTICLES 2019-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-12-19
Amended and Restated Articles 2022-04-14
Merger 2022-04-11
Amendment 2022-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State