Search icon

TRUMP PALACE 1908, LLC - Florida Company Profile

Company Details

Entity Name: TRUMP PALACE 1908, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRUMP PALACE 1908, 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: 12 Oct 2012 (12 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: L12000130288
FEI/EIN Number 08-0872760

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

Address: 2160 Alamanda Drive, North Miami, FL
Mail Address: 2160 Alamanda Drive, N Miami, FL 33181
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC J. GRABOIS, P.L. Agent -
LOURO QUADROS, LUCIA REGINA Manager 2160 Alamanda Drive, North Miami, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-11 2160 Alamanda Drive, North Miami, FL -
REGISTERED AGENT NAME CHANGED 2020-03-11 ERIC J. GRABOIS, P.L. -
REINSTATEMENT 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 2160 Alamanda Drive, North Miami, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1666, 79 street Causeway, SUITE 500, North Bay Village, FL 33141 -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-11-04
Florida Limited Liability 2012-10-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State