Search icon

TRUMP PALACE 5102 LLC - Florida Company Profile

Company Details

Entity Name: TRUMP PALACE 5102 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP PALACE 5102 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000060020
FEI/EIN Number APPLIED FOR

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 Manager 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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-04-12 TRUMP PALACE 5102 LLC -
CHANGE OF MAILING ADDRESS 2021-03-24 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Zorin, Igor -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL 33160 -
LC NAME CHANGE 2020-02-14 WARRIORS BOXING GYM LLC -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Name Change 2021-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-20
LC Name Change 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-16
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State