Search icon

NEW YORK PROPERTIES MART, INC.

Company Details

Entity Name: NEW YORK PROPERTIES MART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2013 (11 years ago)
Document Number: M51793
FEI/EIN Number 59-2822439
Mail Address: 11958 SW 8TH STREET, MIAMI, FL 33184
Address: 2700-2730 COLLINS AVENUE, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, BENITO G Agent 11958 SW 8TH STREET, MIAMI, FL 33184

President

Name Role Address
FERNANDEZ, BENITO G, Sr. President 11958 SW 8 St, 11958 SW 8 St Miami, FL 33184

Secretary

Name Role Address
FERNANDEZ, BENITO G, Sr. Secretary 11958 SW 8 St, 11958 SW 8 St Miami, FL 33184

Treasurer

Name Role Address
FERNANDEZ, BENITO G, Sr. Treasurer 11958 SW 8 St, 11958 SW 8 St Miami, FL 33184

Director

Name Role Address
FERNANDEZ, BENITO G, Sr. Director 11958 SW 8 St, 11958 SW 8 St Miami, FL 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 2700-2730 COLLINS AVENUE, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 11958 SW 8TH STREET, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 2700-2730 COLLINS AVENUE, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 FERNANDEZ, BENITO G No data
AMENDMENT 2013-08-28 No data No data
AMENDED AND RESTATEDARTICLES 2012-12-26 No data No data
AMENDMENT 2008-05-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State