Search icon

ELITE MODEL MANAGEMENT MIAMI, LLC

Company Details

Entity Name: ELITE MODEL MANAGEMENT MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: L13000177754
FEI/EIN Number 46-4445465
Address: 555 WASHINGTON AVENUE, SUITE 310, MIAMI BEACH, FL, 33139, US
Mail Address: 245 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10016
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
ELITE MODEL MANAGEMENT, LLC Auth 245 FIFTH AVENUE, NEW YORK, NY, 10016

Co

Name Role Address
TRUMP EDDIE Co 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Trump Julius Co 17895 Collins Ave., Sunny Isles Beach, FL, 33160

Chairman

Name Role Address
TRUMP EDDIE Chairman 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Trump Julius Chairman 17895 Collins Ave., Sunny Isles Beach, FL, 33160

Executive Vice President

Name Role Address
HIRSCH MARK S Executive Vice President 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

CONT

Name Role Address
SENUTO DAVID CONT 245 FIFTH AVENUE, NEW YORK, NY, 10016

Manager

Name Role Address
T2 COS MANAGEMENT, INC Manager 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017384 ELITE MIAMI MODEL & TALENT AGENCY ACTIVE 2014-02-04 2029-12-31 No data 245 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10016
G14000017385 ELITE MIAMI ACTIVE 2014-02-04 2029-12-31 No data 245 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 555 WASHINGTON AVENUE, SUITE 310, MIAMI BEACH, FL 33139 No data
CONVERSION 2013-12-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S85325. CONVERSION NUMBER 300000137073

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State