Entity Name: | MC TRUMP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC TRUMP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | L15000041112 |
FEI/EIN Number |
47-3352438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NE 62nd street, Miami, FL, 33138, US |
Mail Address: | 777 NE 62dn St, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONCAR ZELJKO | Authorized Member | 700 NE 63rd st., MIAMI, FL, 33138 |
Perez Luis A | Agent | 2030 S Douglas Rd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000028993 | DIGITAL ALIEN | ACTIVE | 2024-02-23 | 2029-12-31 | - | 777 NE 62ND STREET, C204, MIAMI, FL, 33138 |
G24000004122 | FAME | ACTIVE | 2024-01-06 | 2029-12-31 | - | 777 NE 62ND STREET, C204, MIAMI, FL, 33138 |
G18000092348 | ON THE MOVE MIAMI | EXPIRED | 2018-08-20 | 2023-12-31 | - | 13499 BISCAYNE BLVD APT 713, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-07 | 777 NE 62nd street, C204, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 2030 S Douglas Rd, Suite #119, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Perez, Luis A | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 777 NE 62nd street, C204, Miami, FL 33138 | - |
REINSTATEMENT | 2017-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2016-02-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-03-15 |
CORLCDSMEM | 2016-02-16 |
Florida Limited Liability | 2015-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State