Search icon

MC TRUMP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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