Entity Name: | TREND HOSPITALITY INTL., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREND HOSPITALITY INTL., 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: | 05 Oct 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000127383 |
FEI/EIN Number |
990381338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON RD., SUITE #539, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 ALTON RD., SUITE #539, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dan Maza PA | Agent | 1521 ALTON RD., MIAMI BEACH, FL, 33139 |
MAZA DAN | Manager | 1521 ALTON RD., MIAMI BEACH, FL, 33139 |
SEBESANU CONSTANTIN | Member | 1680 MERIDIAN AVENUE SUITE 101, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-23 | Dan Maza PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1521 ALTON RD., SUITE #539, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1521 ALTON RD., SUITE #539, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1521 ALTON RD., SUITE #539, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2015-05-20 | - | - |
LC AMENDMENT | 2013-02-21 | - | - |
LC AMENDMENT | 2012-12-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2015-05-20 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-27 |
LC Amendment | 2013-02-21 |
ANNUAL REPORT | 2013-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State