Search icon

B FLORAL, LLC

Company Details

Name: B FLORAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4115840
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B FLORAL 401 K PROFIT SHARING PLAN TRUST 2018 800448413 2019-04-23 B FLORAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128885500
Plan sponsor’s address 855 3RD AVE - SUITE 1940, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-05-12 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-12 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-10 2022-05-12 Address 225 WEST 35TH ST - 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-07-03 2019-07-10 Address 885 THIRD AVENUE, FL 1940, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-07-01 2017-07-03 Address 885 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-08 2015-07-01 Address 885 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002393 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220512002389 2022-05-11 CERTIFICATE OF CHANGE BY ENTITY 2022-05-11
210729001217 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190710060766 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006528 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006406 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130725002187 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110708000013 2011-07-08 APPLICATION OF AUTHORITY 2011-07-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State