Search icon

36TH STREET DORAL, LLC - Florida Company Profile

Company Details

Entity Name: 36TH STREET DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

36TH STREET DORAL, 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: 11 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: L08000015092
FEI/EIN Number 421762001

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

Mail Address: 6915 RED ROAD, SUITE 205, CORAL GABLES, FL, 33143, US
Address: 7330 NW 36 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHA DANNY S Managing Member 6915 RED ROAD, SUITE 205, CORAL GABLES, FL, 33143
TAHA DANNY Agent 6915 RED ROAD, CORAL GABLES, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123975 36TH STREET DORAL, LLC D/B/A MOTEL 6 OF MIAMI, FL #4758 EXPIRED 2012-12-21 2017-12-31 - 6915 RED ROAD, #205, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 7330 NW 36 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-09-28 7330 NW 36 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 6915 RED ROAD, SUITE 205, CORAL GABLES, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
N.L., VS CAPITAL ONE BANK (USA), N.A., etc., et al., 3D2019-1572 2019-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name N & L, INC.
Role Appellant
Status Active
Representations CARLOS E. SILVA, PAUL JON LAYNE
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G6 HOSPITALITY LLC
Role Appellee
Status Active
Name EXPEDIA, INC.
Role Appellee
Status Active
Name 36TH STREET DORAL, LLC
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations ELLEN T. MATHEWS, Miles A. McGrane, IV, JEFFREY A. MOWERS, IRWIN R. GILBERT, Seth R. Goldberg, MEGAN C. DEVAULT, NICHOLAS S. AGNELLO, David M. Gersten
Name HOTELS.COM, LP
Role Appellee
Status Active
Name Capital One Bank (USA), N.A.
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of N.L.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty-one (21) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of N.L.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/16/19
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N.L.
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of N.L.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/19
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to compel the appellee Capital One Bank, N.A., to attend the scheduled mediation on September 10, 2019 is hereby stricken as unauthorized.
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO COMPEL APPELLEE CAPITAL ONE BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Motion stricken as unauthorized.APPELLEE CAPITAL ON BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019.
On Behalf Of N.L.
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420078610 2021-03-17 0455 PPS 7330 NW 36th St, Miami, FL, 33166-6705
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98739.75
Loan Approval Amount (current) 98739.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-6705
Project Congressional District FL-26
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99194.22
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State