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 |
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 |
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 | - | - |
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