Search icon

TRUMP SUNNY ISLES 2405 LLC. - Florida Company Profile

Company Details

Entity Name: TRUMP SUNNY ISLES 2405 LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP SUNNY ISLES 2405 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000061907
FEI/EIN Number 300492012

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

Address: 3137 NE 163RD STREET, North Miami Beach, FL, 33160, US
Mail Address: P. O. BOX 14-0970, CORAL GABLES, FL, 33114, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKE LUCERNE INVESTMENTS, S.A. Managing Member P.O. BOX 14-0970, CORAL GABLES, FL, 33114
MANAGER SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 3137 NE 163RD STREET, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-01-24 MANAGER SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 3137 NE 163RD STREET, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-01-26 3137 NE 163RD STREET, North Miami Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State