Entity Name: | DEFINED DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEFINED DEVELOPMENT CORPORATION 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: | 04 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | P17000030199 |
FEI/EIN Number |
82-1870827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 NW 17 Way, Fort Lauderdale, FL, 33309, US |
Mail Address: | 4901 NW 17 Way, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINED DEVELOPMENT CORPORATION CASH BALANCE PLAN | 2023 | 821870827 | 2024-08-19 | DEFINED DEVELOPMENT CORPORATION | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-19 |
Name of individual signing | MR. NOAH LEON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 9543475575 |
Plan sponsor’s address | 4901 NW 17 WAY - SUITE 104, FORT LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | MR. NOAH LEON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2022-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 9543475575 |
Plan sponsor’s address | SUITE 104, FORT LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2023-02-22 |
Name of individual signing | MR. NOAH LEON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 9543475575 |
Plan sponsor’s address | SUITE 104, FORT LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2023-02-16 |
Name of individual signing | MR. NOAH LEON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Leon Noah | Vice President | 4901 NW 17 Way, Fort Lauderdale, FL, 33309 |
Guasch Steven | President | 4901 NW 17 Way, Fort Lauderdale, FL, 33309 |
Guasch Steven | Treasurer | 4901 NW 17 Way, Fort Lauderdale, FL, 33309 |
BCRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 4901 NW 17 Way, Suite 104, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 4901 NW 17 Way, Suite 104, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-09 | BCRA,LLC | - |
AMENDMENT | 2017-06-22 | - | - |
NAME CHANGE AMENDMENT | 2017-05-24 | DEFINED DEVELOPMENT CORPORATION | - |
ARTICLES OF CORRECTION | 2017-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
Reg. Agent Change | 2017-08-09 |
Amendment | 2017-06-22 |
Name Change | 2017-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State