Search icon

E.I. AT DORAL, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MUHAMMAD ADEL Manager 1750 NW 107 AVENUE SUITE 200, MIAMI, FL, 33172

Events

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 -

Debts

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

Documents

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