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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | AMY BELLER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
SMITH YOSHIMI O | Agent | 2101 NW CORPORATE BLVD., SUITE 316, BOCA RATON, FL, 33431 |
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 |
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 |
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