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