Search icon

TRUMP INVESTMENTS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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