Search icon

NEW YORK MART N. MIAMI INC - Florida Company Profile

Company Details

Entity Name: NEW YORK MART N. MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK MART N. MIAMI INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P15000010374
FEI/EIN Number 47-4332105

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2-39 54th Ave, Long Island City, NY, 11101, US
Address: 551 NE 167th St, #6, N. Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENG LONG President 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101
DENG LONG Agent 10065 SUNSET STRIP, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005601 IFRESH ACTIVE 2020-01-13 2025-12-31 - 239 54TH AVE, LONG ISLAND CITY, NY, 11101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 551 NE 167th St, #6, N. Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 10065 SUNSET STRIP, SUNRISE, FL 33322 -
REINSTATEMENT 2016-12-20 - -
CHANGE OF MAILING ADDRESS 2016-12-20 551 NE 167th St, #6, N. Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-12-20 DENG, LONG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-12-20
Domestic Profit 2015-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State