Search icon

TRENDS MIAMI LLC - Florida Company Profile

Company Details

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

TRENDS MIAMI 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: 27 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L17000045071
FEI/EIN Number 82-0658523

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

Address: 2196 DC Country Club Boulevard, Deerfield Beach, FL, 33442, US
Mail Address: 2196 DC Country Club Boulevard, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romanov Vitalii Manager 6789 Via Regina, Boca Raton, FL, 33433
bukovskaya iulianna Agent 2196 DC Country Club Boulevard, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2196 DC Country Club Boulevard, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2196 DC Country Club Boulevard, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2025-02-11 2196 DC Country Club Boulevard, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-06-17 6789 Via Regina, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 6789 Via Regina, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2020-06-17 bukovskaya, iulianna -
REINSTATEMENT 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 6789 Via Regina, Boca Raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-05-03
Florida Limited Liability 2017-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State