Search icon

UNIT 1003 TRUMP TOWER, LLC

Company Details

Entity Name: UNIT 1003 TRUMP TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L15000140959
FEI/EIN Number 37-1791911
Address: 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134
Mail Address: 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBORNOZ, WILLIAM H, Esq. Agent 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134

Manager

Name Role Address
ORTIZ DE MONTELLANO, CARLOS A Manager 901 PONCE DE LEON BLVD., Suite 204 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-30 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2017-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-17 ALBORNOZ, WILLIAM H, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-17
Florida Limited Liability 2015-08-20

Date of last update: 20 Jan 2025

Sources: Florida Department of State