Search icon

DORAL TITLE, LLC - Florida Company Profile

Company Details

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

DORAL TITLE, 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 15 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2015 (10 years ago)
Document Number: L04000000510
FEI/EIN Number 030533488

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

Address: 10580 N.W. 27TH STREET, DORAL, FL, 33172
Mail Address: 10580 N.W. 27TH STREET, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GREGORY Manager 10580 N.W. 27TH STREET, DORAL, FL, 33172
FOGARTY THOMAS J Manager 10580 N.W. 27TH STREET, DORAL, FL, 33172
WRIGHT GREGORY Agent 10580 N.W. 27TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-17 10580 N.W. 27TH STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-08-17 10580 N.W. 27TH STREET, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-17 10580 N.W. 27TH STREET, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000646782 LAPSED 15-1773-SP-23/04 MIAMI-DADE COUNTY COURT 2015-06-02 2020-06-09 $3,870.01 ABSTRAX, LLC A RHODE ISLAND LIMITED LIABILITY COMPANY, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-08-17
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State