Search icon

DORAL FINANCIAL INVESTMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DORAL FINANCIAL INVESTMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL FINANCIAL INVESTMENT 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: 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: 08 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L07000025846
FEI/EIN Number 270015367

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

Address: 2071 N.W. 112 AVE.,, 101, MIAMI, FL, 33172
Mail Address: 2071 N.W. 112 AVE.,, 101, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
DEL MONTE RAFAEL Managing Member 2071 N.W. 112 AVE., UNIT 101, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 MLP FINANCIAL GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6303 BLUE LAGOON DR, 320, MIAMI, FL 33166 -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-04 2071 N.W. 112 AVE.,, 101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-12-04 2071 N.W. 112 AVE.,, 101, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000461004 TERMINATED 1000000786186 DADE 2018-06-26 2038-07-05 $ 897.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-24
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State