Search icon

MEANIT SOFTWARE INC

Company Details

Entity Name: MEANIT SOFTWARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: P18000095048
FEI/EIN Number 83-2592013
Address: 3971 Poinciana Closed Rd, Miami, FL, 33133, US
Mail Address: 3971 Poinciana Closed Rd, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEANIT SOFTWARE INC 401(K) PLAN 2023 832592013 2024-07-03 MEANIT SOFTWARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 3059122702
Plan sponsor’s address 429 LENOX AVE, MIAMI BEACH, FL, 33139

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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MEANIT SOFTWARE INC 401(K) PLAN 2022 832592013 2023-05-27 MEANIT SOFTWARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 3059122702
Plan sponsor’s address 429 LENOX AVE, MIAMI BEACH, FL, 33139

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MEANIT SOFTWARE INC 401(K) PLAN 2021 832592013 2022-06-01 MEANIT SOFTWARE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 3059122702
Plan sponsor’s address 429 LENOX AVE, MIAMI BEACH, FL, 33139

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 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KARPOV VALERI PRES. Agent 3971 Poinciana Closed Rd, Miami, FL, 33133

President

Name Role Address
KARPOV VALERI PRES. President 3971 Poinciana Closed Rd, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3971 Poinciana Closed Rd, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-05 3971 Poinciana Closed Rd, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 3971 Poinciana Closed Rd, Miami, FL 33133 No data
REINSTATEMENT 2020-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-28 KARPOV, VALERI, PRES. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-06-28
Domestic Profit 2018-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State