Search icon

CONTINUUM TRUMP PARC INC. - Florida Company Profile

Company Details

Entity Name: CONTINUUM TRUMP PARC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUUM TRUMP PARC INC. 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: 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: 09 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P15000050897
FEI/EIN Number 61-1764135

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

Address: 1900 NORTH BAY SHORE DRIVE, 4501, MIAMI, FL, 33132, US
Mail Address: 1900 NORTH BAY SHORE DRIVE, 4501, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITAR IELE Agent 1900 NORTH BAY SHORE DRIVE, MIAMI, FL, 33132
BITAR IELE Director 1900 NORTH BAYSHORE DRIVE 4501, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1900 NORTH BAY SHORE DRIVE, 4501, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-07-26 1900 NORTH BAY SHORE DRIVE, 4501, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-07-26 BITAR, IELE -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-10
Amendment 2021-07-26
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State