Search icon

MINERVA USA LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change MINERVA USA MIVERVA USA LLC 2016-09-28

Filing

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
See something incorrect or outdated? Let us know

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