Search icon

4302-TRUMP II, LLC - Florida Company Profile

Company Details

Entity Name: 4302-TRUMP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4302-TRUMP II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L05000042965
FEI/EIN Number NOT APPLICABLE

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

Address: 15901 COLLINS AVE, SUITE 4302, SUNNY ISLES, FL, 33160, US
Mail Address: 301 174 STREET, APT. 1407, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLINOVA ALENA Managing Member 301 174 STREET, SUNNY ISLES, FL, 33160
BLINOVA ALENA Agent 301 174 STREET, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 301 174 STREET, APT. 1407, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 15901 COLLINS AVE, SUITE 4302, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-01-23 15901 COLLINS AVE, SUITE 4302, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-01-23 BLINOVA, ALENA -
LC AMENDMENT 2007-12-03 - -
CANCEL ADM DISS/REV 2007-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State