Search icon

1407 TRUMP TWO CORP - Florida Company Profile

Company Details

Entity Name: 1407 TRUMP TWO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1407 TRUMP TWO 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: 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P17000045915
FEI/EIN Number 32-0533413

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

Address: 15901 E COLLINS AVE, UNIT 1407, SUNNY ISLES, FL, 33160, US
Mail Address: 15901 E COLLINS AVE, UNIT 1407, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&P INT'L CONSULTING LLC Agent -
ZAVALA GOROSTIA PALOMA T Director 15901 E COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
GOROSTIAGA CATALINA B Vice President 15901 E COLLINS AVE, SUNNY ISLES, FL, 33160
GOROSTIAGA VICTORIA Secretary 15901 E COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 B&P Int'l Consulting, LLC -
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 20301 SW 106th AVE, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-11-20 - -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
Amendment 2023-11-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State