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. |
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 |
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 |
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 | - | - |
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