Search icon

TRUMP PALACE 5109, LLC

Company Details

Entity Name: TRUMP PALACE 5109, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000048391
FEI/EIN Number 301080181
Address: 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
Zorin Igor Manager 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 18101 COLLINS AVENUE, 5507, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-03-24 18101 COLLINS AVENUE, 5507, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 Zorin, Igor No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 18101 COLLINS AVENUE, 5507, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State