Search icon

TRUMP MIAMI RESORT MANAGEMENT LLC

Company Details

Entity Name: TRUMP MIAMI RESORT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: M12000001662
FEI/EIN Number 80-0799239
Address: c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL, 33178, US
Mail Address: c/o Trump National Doral Miami, 4400 NW 87th Ave, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Trump Donald JJr. Secretary c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Levchuck Michael Secretary 725 Fifth Avenue, New York, NY, 10022

President

Name Role Address
Trump Eric President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477

Vice President

Name Role Address
Damelincourt Mickael Vice President c/o Trump National Doral Miami, Miami, FL, 33178

Managing Member

Name Role
TRUMP MIAMI RESORT MANAGEMENT MEMBER CORP Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-04 c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 No data
LC STMNT OF RA/RO CHG 2022-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000080616 TERMINATED 1000000733775 MIAMI-DADE 2017-02-01 2027-02-10 $ 855.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
CORLCRACHG 2022-06-20
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State