Search icon

TRUMP PALACE 5507, LLC - Florida Company Profile

Company Details

Entity Name: TRUMP PALACE 5507, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP PALACE 5507, 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: 20 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L13000026219
FEI/EIN Number 32-0589842

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

Address: 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zorin Igor Authorized Member 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Zorin Igor Agent 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-05 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-04-05 Zorin, Igor -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2019-12-17 - -

Documents

Name Date
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-25
LC Amendment 2019-12-17
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State