Search icon

UNITED CERTIFIED SERVICES CORPORATION

Company Details

Entity Name: UNITED CERTIFIED SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P21000061478
FEI/EIN Number APPLIED FOR
Address: 15476 NW 77 CT, 210, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 CT, 210, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED CERTIFIED SERVICES CORPORATION 401(K) PLAN 2023 871522529 2024-05-06 UNITED CERTIFIED SERVICES CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 7864232777
Plan sponsor’s address 15476 NW 77 CT, #210, MIAMI LAKES, FL, 33016

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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
UNITED CERTIFIED SERVICES CORPORATION 401(K) PLAN 2022 871522529 2023-05-28 UNITED CERTIFIED SERVICES CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 7864232777
Plan sponsor’s address 15476 NW 77 CT, #210, MIAMI LAKES, FL, 33016

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 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UCDS REGISTERED AGENTS CORPORATION Agent

President

Name Role
UCDS REGISTERED AGENTS CORPORATION President

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
Domestic Profit 2021-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State