Search icon

DORAL SURGICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DORAL SURGICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL SURGICAL SERVICES 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000042653
FEI/EIN Number 262813872

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

Address: 1901 SW 172nd Ave, Miramar, FL, 33029, US
Mail Address: 6440 NW 114th Ave, DORAL, FL, 33178, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194998062 2008-04-10 2008-06-17 6440 NW 114TH AVE UNIT 405, DORAL, FL, 331784572, US 6440 NW 114TH AVE UNIT 405, DORAL, FL, 331784572, US

Contacts

Phone +1 305-905-7628
Fax 7864311078

Authorized person

Name MR. MAXIMO R TIRADOR
Role PRESIDENT
Phone 3059057628

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
TIRADOR MAXIMO R Managing Member 6440 NW 114th Ave, DORAL, FL, 33178
Tirador Maximo R Agent 6440 NW 114th Ave, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 Tirador, Maximo R -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 1901 SW 172nd Ave, Memorial Hospital Miramar, Miramar, FL 33029 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 6440 NW 114th Ave, Unit 405, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-03-25 1901 SW 172nd Ave, Memorial Hospital Miramar, Miramar, FL 33029 -
LC AMENDMENT 2010-01-13 - -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State