Name: | DESIGNER CUT FLOWERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2019 (6 years ago) |
Date of dissolution: | 15 Jan 2025 |
Branch of: | DESIGNER CUT FLOWERS LLC, Florida (Company Number L17000125187) |
Entity Number: | 5476876 |
ZIP code: | 33131 |
County: | Queens |
Place of Formation: | Florida |
Address: | 201 S. Biscayne Boulevard, Suite 800, MIAMI, FL, United States, 33131 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LAW CENTER OF THE AMERICAS, LLC | DOS Process Agent | 201 S. Biscayne Boulevard, Suite 800, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-16 | Address | 201 S. Biscayne Boulevard, Suite 800, Miami, FL, 33131, USA (Type of address: Service of Process) |
2024-03-04 | 2025-01-15 | Address | 201 S. Biscayne Boulevard, Suite 800, Miami, FL, 33131, USA (Type of address: Service of Process) |
2019-01-16 | 2024-03-04 | Address | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001368 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
250116002135 | 2025-01-15 | SURRENDER OF AUTHORITY | 2025-01-15 |
240304000565 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
210115060568 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190417000204 | 2019-04-17 | CERTIFICATE OF PUBLICATION | 2019-04-17 |
190116000800 | 2019-01-16 | APPLICATION OF AUTHORITY | 2019-01-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State