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. |
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 |
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 |
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 | - |
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