Search icon

BELLER SMITH, P.L.

Company Details

Entity Name: BELLER SMITH, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2009 (15 years ago)
Document Number: L09000104802
FEI/EIN Number 271220989
Address: 2101 NW CORPORATE BLVD., SUITE 316, BOCA RATON, FL, 33431, US
Mail Address: 2101 NW CORPORATE BLVD., SUITE 316, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLER SMITH P.L. 401(K) PLAN 2012 271220989 2013-10-14 BELLER SMITH P.L. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-21
Business code 541110
Sponsor’s telephone number 5619944316
Plan sponsor’s address 2101 NW CORPORATE BLVD STE. 316, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing AMY BELLER
Valid signature Filed with authorized/valid electronic signature
BELLER SMITH P.L. 401(K) PLAN 2012 271220989 2013-10-14 BELLER SMITH P.L. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-21
Business code 541110
Sponsor’s telephone number 5619944316
Plan sponsor’s address 2101 NW CORPORATE BLVD STE. 316, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing AMY BELLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH YOSHIMI O Agent 2101 NW CORPORATE BLVD., SUITE 316, BOCA RATON, FL, 33431

Manager

Name Role Address
YOSHIMI O. SMITH PA Manager 2101 NW CORPORATE BLVD, STE 316, BOCA RATON, FL, 33431
THE BELLER LAW FIRM, PA Manager 2101 NW CORPORATE BLVD, STE 316, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180230 BELLER SMITH, P.L. EXPIRED 2009-12-02 2014-12-31 No data 2101 NW CORPORATE BLVD, SUITE 316, BOCA RATON, FL, 33431

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State