Search icon

TRUMP TOWER 507 CORP - Florida Company Profile

Company Details

Entity Name: TRUMP TOWER 507 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMP TOWER 507 CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 2009 (15 years ago)
Date of dissolution: 05 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P09000096172
FEI/EIN Number 271547877

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 199 E FLAGLER ST, 300, MIAMI, FL, 33131, US
Mail Address: 199 E FLAGLER ST, 300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECCHIA SERGIO President 199 E FLAGLER ST, MIAMI, FL, 33131
PERALTA CONRADO M Agent 199 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 199 E FLAGLER ST, 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-30 199 E FLAGLER ST, 300, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 199 E FLAGLER ST, 300, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-06-17 PERALTA, CONRADO M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000514592 ACTIVE 1000000672394 MIAMI-DADE 2015-04-22 2035-04-27 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001153015 ACTIVE 1000000460087 MIAMI-DADE 2013-06-21 2033-06-26 $ 2,819.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2013-08-05
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-06-17
Domestic Profit 2009-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State