Search icon

TRUMP TOWER LETAYF 4304 LLC - Florida Company Profile

Company Details

Entity Name: TRUMP TOWER LETAYF 4304 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP TOWER LETAYF 4304 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: 17 Aug 2009 (16 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: L09000079094
FEI/EIN Number NOT APPLICABLE

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

Address: 16001 COLLINS AVENUE, APT.4304, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16001 COLLINS AVENUE, APT.4304, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETAYF DE NACIF ROSA M Managing Member 16001 COLLINS AVE APT.4304, SUNNY ISLES BEACH, FL, 33160
OVALLES SHANNON D Agent 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 OVALLES, SHANNON D -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 16001 COLLINS AVENUE, APT.4304, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 16001 COLLINS AVENUE, APT.4304, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-02-08 16001 COLLINS AVENUE, APT.4304, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State