Entity Name: | NEW YORK MART N. MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
DENG LONG | Agent | 10065 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
DENG LONG | President | 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000005601 | IFRESH | ACTIVE | 2020-01-13 | 2025-12-31 | No data | 239 54TH AVE, LONG ISLAND CITY, NY, 11101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 551 NE 167th St, #6, N. Miami Beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 10065 SUNSET STRIP, SUNRISE, FL 33322 | No data |
REINSTATEMENT | 2016-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-12-20 | 551 NE 167th St, #6, N. Miami Beach, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-20 | DENG, LONG | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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: 01 Feb 2025
Sources: Florida Department of State