Search icon

DORAL CAMPUS, LLC - Florida Company Profile

Company Details

Entity Name: DORAL CAMPUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL CAMPUS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Jul 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L02000017904
FEI/EIN Number 320043376

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

Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRAVALLE JOSE LUIS Manager 800 SE 4th AVENUE, HALLANDALE BEACH, FL, 33009
JOSEFINA A GATTEI, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-02 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
LC STMNT OF RA/RO CHG 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 JOSEFINA A GATTEI PA -
REINSTATEMENT 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2003-05-09 - -
AMENDMENT AND NAME CHANGE 2002-11-19 DORAL CAMPUS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-29
CORLCRACHG 2017-09-25

Date of last update: 02 May 2025

Sources: Florida Department of State