Search icon

TRUMP ENDEAVOR 12 MANAGER CORP - Florida Company Profile

Company Details

Entity Name: TRUMP ENDEAVOR 12 MANAGER CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2011 (14 years ago)
Document Number: F11000004034
FEI/EIN Number 453554818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL, 33178, US
Mail Address: c/o Trump National Doral Miami, 4400 87th Ave., Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Trump Donald JJr. President c/o The Trump Organization, Jupiter, FL, 33477
Levchuck Michael Chairman c/o The Trump Organization, Jupiter, FL, 33477
CORPORATION SERVICE COMPANY Agent -
Trump Donald JJr. Chairman c/o The Trump Organization, Jupiter, FL, 33477
Trump Donald JJr. Director c/o The Trump Organization, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125383 TRUMP NATIONAL DORAL GOLF CLUB HOTEL SPA ACTIVE 2012-12-27 2027-12-31 - 725 FIFTH AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-04 c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
Reg. Agent Change 2022-12-15
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11

Date of last update: 02 Jun 2025

Sources: Florida Department of State