Entity Name: | TROJAN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROJAN PROPERTIES 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: | 22 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000118653 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 N.E. 164 th St, North Miami Beach, FL, 33160, US |
Mail Address: | 2221 N.E. 164 Th St, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ JULIO A | Manager | 1245 S. POWERLINE RD, POMPANO BEACH, FL, 33069 |
Marquez Adela I | Auth | 1245 S. POWERLINE RD, POMPANO BEACH, FL, 33069 |
Marquez Andrea V | Auth | 1245 S. POWERLINE RD, POMPANO BEACH, FL, 33069 |
MARQUEZ JULIO A | Agent | 1245 S. POWERLINE RD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-11 | 2221 N.E. 164 th St, 301, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-09-11 | 2221 N.E. 164 th St, 301, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | MARQUEZ, JULIO A | - |
REINSTATEMENT | 2017-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1245 S. POWERLINE RD, # 313, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-09 |
AMENDED ANNUAL REPORT | 2017-09-11 |
REINSTATEMENT | 2017-08-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-02 |
Florida Limited Liability | 2013-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State