Search icon

FORERO FLOWERS, INC.

Company Details

Entity Name: FORERO FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2001 (24 years ago)
Document Number: P01000069401
FEI/EIN Number 651121090
Address: 3495 NORTH DIXIE HIGHWAY, UNIT B-4, BOCA RATON, FL, 33431
Mail Address: 3495 NORTH DIXIE HIGHWAY, UNIT B-4, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NOFIL JOSEPH K Agent 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

President

Name Role Address
FORERO HERNAN President 21250 SAWMILL COURT, BOCA RATON, FL, 33498

Treasurer

Name Role Address
FORERO HERNAN Treasurer 21250 SAWMILL COURT, BOCA RATON, FL, 33498

Director

Name Role Address
FORERO HERNAN Director 21250 SAWMILL COURT, BOCA RATON, FL, 33498
HERNANDEZ CLAUDIA Y Director 21250 SAWMILL COURT, BOCA RATON, FL, 33498

Vice President

Name Role Address
HERNANDEZ CLAUDIA Y Vice President 21250 SAWMILL COURT, BOCA RATON, FL, 33498

Secretary

Name Role Address
HERNANDEZ CLAUDIA Y Secretary 21250 SAWMILL COURT, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056005 FLOWERS N' DESIGNS ACTIVE 2020-05-20 2025-12-31 No data 3495 N DIXIE HIGHWAY, UNIT B4, BOCA RATON, FL, 33431
G14000014729 FLOWERS N' DESIGNS EXPIRED 2014-02-11 2019-12-31 No data 3495 N DIXIE HIGHWAY UNIT B4, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 3495 NORTH DIXIE HIGHWAY, UNIT B-4, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-02-02 3495 NORTH DIXIE HIGHWAY, UNIT B-4, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2003-04-11 NOFIL, JOSEPH KPA No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State