Search icon

TOUCHDOWN AT DORAL II, LLC - Florida Company Profile

Company Details

Entity Name: TOUCHDOWN AT DORAL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCHDOWN AT DORAL II, 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000029778
FEI/EIN Number 550872129

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

Address: 709 NW LEJEUNE ROAD, MIAMI, FL, 33126
Mail Address: 709 NW LEJEUNE ROAD, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELOY Managing Member 709 NW 42 AVE, MIAMI, FL, 33126
MENDIZABAL NICOLAS Managing Member 709 NW 42 AVE, MIAMI, FL, 33126
MENDIZABAL NICOLAS Agent 709 N.W. LE JEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 709 NW LEJEUNE ROAD, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-04-24 709 NW LEJEUNE ROAD, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-09-18 MENDIZABAL, NICOLAS -
REGISTERED AGENT ADDRESS CHANGED 2006-09-18 709 N.W. LE JEUNE ROAD, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-11
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-24
Off/Dir Resignation 2006-10-03
Reg. Agent Change 2006-09-18
ANNUAL REPORT 2006-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State