MINERVA USA LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | MINERVA USA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 2016 |
Business ALEI: | 1217074 |
Annual report due: | 31 Mar 2025 |
Business address: | 7644 Lake Shore Dr, Pocono Lake, PA, 18347-7936, United States |
Mailing address: | PO Box 859, Franklin Lakes, NJ, United States, 07417 |
Place of Formation: | CONNECTICUT |
E-Mail: | connie@eseflp.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HUILI MA | Agent | 7644 Lake Shore Dr, Pocono Lake, PA, 18347-7936, United States | 22 GLENBROOK RD, 313, STAMFORD, CT, 06902, United States | +1 917-660-6215 | minervausallc@gmail.com | 22 GLENBROOK RD, 313, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HUILI MA | Officer | 22 GLENBROOK ROAD #403, STAMFORD, CT, 06902, United States | +1 917-660-6215 | minervausallc@gmail.com | 22 GLENBROOK RD, 313, STAMFORD, CT, 06902, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MINERVA USA | MIVERVA USA LLC | 2016-09-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012247292 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011470308 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0011024502 | 2022-10-01 | 2022-10-01 | Change of Business Address | Business Address Change | - |
BF-0011024314 | 2022-09-30 | 2022-09-30 | Change of Business Address | Business Address Change | - |
BF-0010395652 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007056783 | 2021-01-07 | - | Annual Report | Annual Report | 2017 |
0007056790 | 2021-01-07 | - | Annual Report | Annual Report | 2019 |
0007056791 | 2021-01-07 | - | Annual Report | Annual Report | 2020 |
0007056794 | 2021-01-07 | - | Annual Report | Annual Report | 2021 |
0007056786 | 2021-01-07 | - | Annual Report | Annual Report | 2018 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information