Name: | 340 MIAMI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2010 (15 years ago) |
Entity Number: | 3956113 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 549 EMPIRE BLVD., SUITE 100, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
340 MIAMI LLC | DOS Process Agent | 549 EMPIRE BLVD., SUITE 100, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2025-03-24 | Address | 549 EMPIRE BLVD., SUITE 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2013-05-23 | 2023-03-21 | Address | 549 EMPIRE BLVD., SUITE 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2010-06-01 | 2013-05-23 | Address | 549 EMPIRE BLVD., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002215 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230321002059 | 2023-03-21 | BIENNIAL STATEMENT | 2022-06-01 |
200604060886 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
160606007227 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140606006509 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
130523000923 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
120723002580 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100601000020 | 2010-06-01 | ARTICLES OF ORGANIZATION | 2010-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State