Search icon

2702 TRUMP TOWER LLC - Florida Company Profile

Company Details

Entity Name: 2702 TRUMP TOWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2702 TRUMP TOWER 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: 07 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L12000153002
FEI/EIN Number 46-1588352

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

Address: 255 ARAGON AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 255 ARAGON AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLESSED SUMMER LTD Authorized Member 255 ARAGON AVENUE, CORAL GABLES, FL, 33134
ABITOS ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 ABITOS ADVISORS LLC -
REINSTATEMENT 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 255 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-27 255 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 255 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-04-27
LC Amendment 2021-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State