Search icon

DOCTOR REPAIR LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L06000017743
FEI/EIN Number 56-2562931

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

Address: 231 SW 62ND AVE, MIAMI, FL, 33144, US
Mail Address: 231 SW 62ND AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAN REYNALDO Agent 231 SW 62ND AVE, MIAMI, FL, 33144
GALAN REYNALDO Managing Member 231 SW 62ND AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 GALAN, REYNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-03-14 DOCTOR REPAIR LLC -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2013-05-21 MKG CARPENTRY & DRYWALL LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 231 SW 62ND AVE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-06-13
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-07
LC Name Change 2018-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State