Search icon

TRUMP INTERNATIONAL HOTELS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TRUMP INTERNATIONAL HOTELS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Oct 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: M06000005927
FEI/EIN Number 205075337

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

Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Mail Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TIHM MEMBER CORP. Manager -
CORPORATION SERVICE COMPANY Agent -
Trump Eric President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Trump Donald JJr. Exec c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Levchuck Michael Secretary 725 5th Ave., New York, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126762 TRUMP HOTEL GROUP ACTIVE 2018-11-30 2028-12-31 - C/O TNGC JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
G16000036408 TRUMP HOTELS ACTIVE 2016-04-11 2026-12-31 - C/O 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022
G09000129130 TRUMP HOTEL COLLECTION EXPIRED 2009-06-30 2024-12-31 - C/O 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-04-03 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
LC STMNT OF RA/RO CHG 2022-06-20 - -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
CORLCRACHG 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State