Search icon

TRUMP TOWER I 3107, LLC - Florida Company Profile

Company Details

Entity Name: TRUMP TOWER I 3107, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP TOWER I 3107, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000109465
FEI/EIN Number 203770135

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

Address: 16711 COLLINS AVENUE, STE 2704, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16711 COLLINS AVENUE, STE 2704, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNITSKIY DMITRIY Managing Member 16711 COLLINS AVE PH-4, SUNNY ISLES BEACH, FL, 33160
SAMOROUKOV KIRILL V Managing Member 560 W 43RD STREET #25B, NEW YORK, NY, 10036
VERNITSKIY DMITRIY Agent 16711 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 16711 COLLINS AVENUE, STE 2704, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-10-01 16711 COLLINS AVENUE, STE 2704, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 16711 COLLINS AVENUE, STE 2704, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-10-01
ANNUAL REPORT 2006-09-11
Florida Limited Liability 2005-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State