Entity Name: | TRUMP INVESTMENTS, 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: | 24 Mar 2010 (15 years ago) |
Document Number: | M10000001362 |
FEI/EIN Number |
262319856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRUMP HOLDINGS, LLC | Auth | - |
Hirsch Mark S | Executive Vice President | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Campos Jerry | Asso | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Todes Mark | Secretary | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Todes Mark | Vice President | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Shmueli Oren | Secretary | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Shmueli Oren | Vice President | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
T2 COS MANAGEMENT, INC | Manager | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000027714 | THE TRUMP GROUP | EXPIRED | 2010-03-26 | 2015-12-31 | - | 4000 ISLAND BOULEVARD, PH-2, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 17895 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State