Entity Name: | TRUMP MIAMI RESORT 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Trump Donald JJr. | Secretary | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Trump Eric | President | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Damelincourt Mickael | Vice President | c/o Trump National Doral Miami, Miami, FL, 33178 |
Levchuck Michael | Secretary | 725 Fifth Avenue, New York, NY, 10022 |
TRUMP MIAMI RESORT MANAGEMENT MEMBER CORP | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 | - |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State