Search icon

TRUMP MIAMI RESORT MANAGEMENT LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 -
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 -

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 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