Entity Name: | WICC DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2004 (20 years ago) |
Date of dissolution: | 14 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2013 (12 years ago) |
Document Number: | F04000005786 |
FEI/EIN Number | 043786298 |
Address: | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
Mail Address: | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRUMP JULIUS | Chairman | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
TRUMP EDDIE | Chairman | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
TRUMP EDDIE | Director | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
LIEB JAMES M | Director | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
LIEB JAMES M | Executive Vice President | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
MATUS ALAN | President | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
SILVER JOSEPH | Secretary | 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
SILVER JOSEPH | Vice President | 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
LILLYCROP WILLIAM | Assistant Secretary | 17780 COLLINS AVE 2ND FL, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-14 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2013-01-14 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-29 |
Foreign Profit | 2004-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State