Search icon

DORAL GRANDE RESIDENCES, LTD.

Company Details

Entity Name: DORAL GRANDE RESIDENCES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 07 Dec 2005 (19 years ago)
Document Number: A05000002174
FEI/EIN Number 760812003
Mail Address: 161 NW 6 Street #1020, Miami, FL, 33136, US
Address: 10500 NW 74TH STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SZH0YYYH6ZYS82 A05000002174 US-FL GENERAL ACTIVE 2005-12-07

Addresses

Legal C/O Cohen, Howard D, 161 North West 6 Street, Suite 1020, Miami, US-FL, US, 33136
Headquarters 10500 North West 74th Street, Doral, US-FL, US, 33178

Registration details

Registration Date 2016-04-28
Last Update 2024-04-11
Status ISSUED
Next Renewal 2025-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A05000002174

Agent

Name Role Address
COHEN HOWARD D Agent 161 NW 6 Street #1020, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027197 THE ATLANTIC DORAL ACTIVE 2013-03-19 2028-12-31 No data 1025 KANE CONCOURSE, SUITE 215, BAY HARBOR ISLANDS, FL, 33154
G06142900345 DORAL GRANDE ACTIVE 2006-05-22 2026-12-31 No data 1025 KANE CONCOURSE STE 215, SUITE 215, BAY HARBOR ISLANDS, FL, 33154
G06142900355 DORAL GRANDE RESIDENCES ACTIVE 2006-05-22 2026-12-31 No data 1025 KANE CONCOURSE STE 215, SUITE 215, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 10500 NW 74TH STREET, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 161 NW 6 Street #1020, Miami, FL 33136 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 10500 NW 74TH STREET, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State