Search icon

TREND30M LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TREND30M LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREND30M 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: 01 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L16000019571
FEI/EIN Number 461584305

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: AUGSPACH LAW PLLC, 1280 FIFTH AVENUE, NEW YORK, NY, 10029, US
Mail Address: PO BOX 430854, MIAMI, FL, 33243, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TREND30M LLC., NEW YORK 4913059 NEW YORK

Key Officers & Management

Name Role Address
AUSPACH FRANCISCO Manager 1280 FIFTH AVENUE, NEW YORK, NY, 10029
ORTIZ VICKY Manager 6542 SW 76 TERRACE, MIAMI, FL, 33143
51EAST LLC Agent 6542 SW 76 Terrace, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 51EAST LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 6542 SW 76 Terrace, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 AUGSPACH LAW PLLC, 1280 FIFTH AVENUE, 6G, NEW YORK, NY 10029 -
CHANGE OF MAILING ADDRESS 2020-01-14 AUGSPACH LAW PLLC, 1280 FIFTH AVENUE, 6G, NEW YORK, NY 10029 -
LC AMENDMENT 2019-04-26 - -
MERGER 2016-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000159071

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
LC Amendment 2019-04-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State