Search icon

B. DORAL, LLC - Florida Company Profile

Company Details

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

B. DORAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000022863
FEI/EIN Number 820569669

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

Address: 4273 NW 107TH AVENUE, MIAMI, FL, 33178
Mail Address: 4273 NW 107TH AVENUE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTIDAS LEOPOLDO President 4273 NW 107 AVE, MIAMI, FL, 33178
PARTIDAS LEOPOLDO Agent 4273 NW 107 AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900450 BRASERO'S STEAKHOUSE EXPIRED 2009-02-09 2014-12-31 - 4273 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-02-24 PARTIDAS, LEOPOLDO -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 4273 NW 107 AVE, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-01-06 - -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000119409 TERMINATED 1000000027129 24520 2312 2006-05-12 2011-05-31 $ 32,802.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-24
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-09-22
LC Amendment 2006-01-06
REINSTATEMENT 2005-09-22
REINSTATEMENT 2004-12-13
Amendment 2004-07-07
REINSTATEMENT 2003-11-10
Florida Limited Liabilites 2002-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State