Entity Name: | E.I. AT DORAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.I. AT DORAL, L.L.C. 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. |
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: | 16 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000040760 |
FEI/EIN Number |
900126470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 NW 107 AVENUE, SUITE 200, MIAMI, FL, 33172 |
Mail Address: | 1750 NW 107 AVENUE, SUITE 200, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUHAMMAD ADEL | Manager | 1750 NW 107 AVENUE SUITE 200, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 1750 NW 107 AVENUE, SUITE 200, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 1750 NW 107 AVENUE, SUITE 200, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000991998 | LAPSED | 10-8426 CA 22 | CIRC CT 11 JUD CIRC MIAMI DADE | 2015-10-26 | 2020-11-12 | $121931 | GUSTAVO NUNEZ, 12485 SW 137TH AVE., STE. 205, MIAMI, FL 33186 |
J16000784664 | LAPSED | 10-08426 CA 22 | CIRCUIT CT. MIAMI DADE COUNTY | 2015-10-26 | 2021-12-12 | $121,931.00 | ELENA NUNEZ, 12485 SW 137TH AVE., STE. 205, MIAMI, FL 33186 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-08-13 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-28 |
CORLCMMRES | 2008-11-17 |
ANNUAL REPORT | 2008-07-23 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State