Search icon

ELR TRUMP SOHO, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ELR TRUMP SOHO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELR TRUMP SOHO, 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: 27 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: L08000063070
FEI/EIN Number 453547289

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

Mail Address: 1000 BRICKELL AVE., SUITE 300, MIAMI, FL, 33131
Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELR TRUMP SOHO, LLC, NEW YORK 4365443 NEW YORK

Key Officers & Management

Name Role Address
SEIKALY RONY Manager 2301 Lake Avenue, MIAMI BEACH, FL, 33140
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
REINSTATEMENT 2011-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State