Entity Name: | DORAL CONNECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORAL CONNECTION 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. |
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: | 08 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L08000035215 |
FEI/EIN Number |
262390638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5361 NW 79TH AVE, DORAL, FL, 33166 |
Mail Address: | 5361 NW 79TH AVE, DORAL, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLOBAUGH LILIANA | Managing Member | 8323 LAKE DRIVE # 503, DORAL, FL, 33166 |
OCAMPO JAIME A | Manager | 5652 NW 101 COURT, MIAMI, FL, 33178 |
OCAMPO CLAUDIA | Manager | 5652 NW 101 COURT, MIAMI, FL, 33178 |
GUERRERO ANGEL Y | Manager | 5652 NW 101 COURT, MIAMI, FL, 33178 |
HOLLOBAUGH LILIANA | Agent | 888 SW 154 PATH, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-07-26 | DORAL CONNECTION LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-26 | 888 SW 154 PATH, MIAMI, FL 33194 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | HOLLOBAUGH, LILIANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 5361 NW 79TH AVE, DORAL, FL 33166 | - |
CANCEL ADM DISS/REV | 2010-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 5361 NW 79TH AVE, DORAL, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000310218 | TERMINATED | 1000000587482 | MIAMI-DADE | 2014-02-28 | 2034-03-13 | $ 431.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-25 |
LC Amendment and Name Change | 2010-07-26 |
REINSTATEMENT | 2010-04-20 |
Florida Limited Liability | 2008-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State