Search icon

EDGEWATER VENTURES INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGEWATER VENTURES 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: 22 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P18000056017
FEI/EIN Number 83-1889553

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

Address: 1900 NORTH BAYSHORE DRIVE, #1A, MIAMI, FL, 33132, US
Mail Address: 1900 NORTH BAYSHORE DRIVE, #1A, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGEWATER VENTURES INC 401(K) PLAN 2023 831889553 2024-05-07 EDGEWATER VENTURES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2036459334
Plan sponsor’s address 1900 NORTH BAYSHORE DRIVE, SUITE 1A, SUITE 1A, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EDGEWATER VENTURES INC 401(K) PLAN 2022 831889553 2023-05-26 EDGEWATER VENTURES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2036459334
Plan sponsor’s address 1900 NORTH BAYSHORE DRIVE, SUITE 1A, SUITE 1A, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EDGEWATER VENTURES INC 401(K) PLAN 2021 831889553 2022-05-19 EDGEWATER VENTURES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2036459334
Plan sponsor’s address 1900 NORTH BAYSHORE DRIVE, SUITE 1A, SUITE 1A, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EDGEWATER VENTURES INC 401(K) PLAN 2020 831889553 2021-07-12 EDGEWATER VENTURES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Plan sponsor’s address 1900 N BAYSHORE DR, SUITE 1A, MIAMI, FL, 33132

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 2021-07-12
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EDGEWATER VENTURES INC 401(K) PLAN 2019 831889553 2020-05-20 EDGEWATER VENTURES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Plan sponsor’s address 1900 N BAYSHORE DR, SUITE 1A, MIAMI, FL, 33132

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 2020-05-19
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Razzaq Mansoor President 6815 GRATIAN ST, CORAL GABLES, FL, 33146
Razzaq Mansoor Treasurer 6815 GRATIAN ST, CORAL GABLES, FL, 33146
Razzaq Mansoor Secretary 6815 GRATIAN ST, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022941 CATALOGS.COM EXPIRED 2019-02-15 2024-12-31 - 1900 N BAYSHORE DR, SUITE 1A, MIAMI, FL, 33132
G19000022942 DYNALOGS.COM EXPIRED 2019-02-15 2024-12-31 - 1900 N BAYSHORE DR, SUITE 1A, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-22 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 1900 NORTH BAYSHORE DRIVE, #1A, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-10-01 1900 NORTH BAYSHORE DRIVE, #1A, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2020-10-22
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-01
Domestic Profit 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901448500 2021-02-26 0455 PPS 1900 N Bayshore Dr Ste 1A, Miami, FL, 33132-3002
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153800
Loan Approval Amount (current) 153800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-3002
Project Congressional District FL-24
Number of Employees 11
NAICS code 511210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155826.79
Forgiveness Paid Date 2022-06-29
8959227008 2020-04-09 0455 PPP 19000 North BAYSHORE DR Suite 1A, MIAMI, FL, 33132-1415
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 153800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1415
Project Congressional District FL-24
Number of Employees 8
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155687.74
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State