Search icon

EXOTIC BLOOMS CORPORATION

Company Details

Entity Name: EXOTIC BLOOMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: P97000081511
FEI/EIN Number 65-0788563
Address: 10026 Spanish Isles Blvd., Suite B4, Boca Raton, FL 33498
Mail Address: PO Box 970422, Boca Raton, FL 33497
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXOTIC BLOOMS 401(K) PLAN 2013 650788563 2014-10-01 EXOTIC BLOOMS CORPORATION 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424930
Sponsor’s telephone number 3055997081
Plan sponsor’s address 3400 NW 74TH AVE, UNIT 1, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing CARLOS CAPILLA
Valid signature Filed with authorized/valid electronic signature
EXOTIC BLOOMS 401(K) PLAN 2012 650788563 2013-08-28 EXOTIC BLOOMS CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424930
Sponsor’s telephone number 3055997081
Plan sponsor’s address 3400 NW 74TH AVE, UNIT 1, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing CARLOS CAPILLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-28
Name of individual signing CARLOS CAPILLA
Valid signature Filed with authorized/valid electronic signature
EXOTIC BLOOMS 401(K) PLAN 2010 650788563 2011-09-23 EXOTIC BLOOMS CORPORATION 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424930
Sponsor’s telephone number 3055997081
Plan sponsor’s address 7974 NW 14TH STREET, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650788563
Plan administrator’s name EXOTIC BLOOMS CORPORATION
Plan administrator’s address 7974 NW 14TH STREET, MIAMI, FL, 33126
Administrator’s telephone number 3055997081

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing RONI HADAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing RONI HADAR
Valid signature Filed with authorized/valid electronic signature
EXOTIC BLOOMS 401(K) PLAN 2009 650788563 2010-08-02 EXOTIC BLOOMS CORPORATION 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424930
Sponsor’s telephone number 3055997081
Plan sponsor’s address 7974 NW 14TH STREET, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650788563
Plan administrator’s name EXOTIC BLOOMS CORPORATION
Plan administrator’s address 7974 NW 14TH STREET, MIAMI, FL, 33126
Administrator’s telephone number 3055997081

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing RONI HADAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing RONI HADAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SCOTT C. GHERMAN, P.A. Agent

Director

Name Role Address
BALVA, YEHUDA Director PO Box 291301, Davie, FL 33329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042430 FOREVER BLOSSOMS EXPIRED 2013-05-02 2018-12-31 No data 3400 NW 74TH AVENUE, UNIT # 1, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 10026 Spanish Isles Blvd., Suite B4, Boca Raton, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10026 Spanish Isles Blvd., Suite B4, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Scott C. Gherman, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 902 Clint Moore Road, Suite 120, Boca raton, FL 33487 No data
AMENDMENT 2012-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State