Name: | MML FLORIDA II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 1999 (26 years ago) |
Entity Number: | 2375367 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 502 Bergen Street, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MML FLORIDA II LLC | DOS Process Agent | 502 Bergen Street, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-18 | 2024-05-17 | Address | C/O PINTCHIK, 254 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2014-10-14 | 2020-07-14 | Name | 433 DEAN LLC |
2003-07-02 | 2017-01-18 | Address | C/O PINTCHIK, 478 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1999-03-17 | 2014-10-14 | Name | 31-48 STEINWAY STREET REALTY CO., LLC |
1999-03-17 | 2003-07-02 | Address | 478 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002850 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
200714000113 | 2020-07-14 | CERTIFICATE OF AMENDMENT | 2020-07-14 |
190313060679 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170327006270 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
170118006421 | 2017-01-18 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State