Search icon

THE QUEEN'S FLOWERS CORP.

Company Details

Entity Name: THE QUEEN'S FLOWERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1986 (39 years ago)
Document Number: 664505
FEI/EIN Number 59-1978666
Address: 7001 NW 25TH ST, MIAMI, FL 33122
Mail Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8TH STREET, Suite 3100, MIAMI, FL 33130
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE QUEEN'S FLOWERS, INC. 401(K) PLAN 2019 591978666 2021-11-05 THE QUEEN'S FLOWERS CORP. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 453110
Sponsor’s telephone number 3055912113
Plan sponsor’s address 7001 NW 25TH ST, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing DAVID GONZALEZ
Valid signature Filed with authorized/valid electronic signature
THE QUEEN'S FLOWERS, INC. 401(K) PLAN 2018 591978666 2019-06-06 THE QUEEN'S FLOWERS CORP. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 453110
Sponsor’s telephone number 3055912113
Plan sponsor’s address 7001 NW 25TH ST, MIAMI, FL, 33122

Agent

Name Role
BRUCE JAY TOLAND, P.A. Agent

President

Name Role Address
JORDAN, HERBERT President 7001 NW 25TH ST, MIAMI, FL 33122

Secretary

Name Role Address
JORDAN, HERBERT Secretary 7001 NW 25TH ST, MIAMI, FL 33122

Director

Name Role Address
JORDAN, HERBERT Director 7001 NW 25TH ST, MIAMI, FL 33122

Other

Name Role Address
Londono, Miguel Andres Other 7001 NW 25TH ST, MIAMI, FL 33122

General Manager

Name Role Address
Gomez, Ignacio General Manager 7001 NW 25TH ST, MIAMI, FL 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-17 7001 NW 25TH ST, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 80 S.W. 8TH STREET, SUITE 3100, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 7001 NW 25TH ST, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2005-04-14 BRUCE JAY TOLAND, P.A. No data
REINSTATEMENT 1986-04-28 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
NAME CHANGE AMENDMENT 1983-08-10 THE QUEEN'S FLOWERS CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State