NYM TAMPA SEAFOOD INC - Florida Company Profile
Headquarter
Entity Name: | NYM TAMPA SEAFOOD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2017 (9 years ago) |
Document Number: | P15000029551 |
FEI/EIN Number | 47-3646471 |
Mail Address: | 2-39 54th Ave, Long Island City, NY, 11101, US |
Address: | 10063 SUNSET STRIP, SUNRISE, FL, 33322 |
ZIP code: | 33322 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENG LONG | President | 239 54TH AVENUE, LONG ISLAND, NY, 11101 |
REN BUHUI | Secretary | 179-15 69TH AVENUE, FRESH MEADOWS, NY, 11365 |
DENG YAN | Member | 2-39 54th Ave, Long Island City, NY, 11101 |
DENG LONG | Agent | 4447 CALIENTA ST, HERNANDO, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 4447 CALIENTA ST, HERNANDO, FL 34607 | - |
REINSTATEMENT | 2017-01-12 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 10063 SUNSET STRIP, SUNRISE, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | DENG, LONG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-23 |
REINSTATEMENT | 2017-01-12 |
Domestic Profit | 2015-03-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State