Search icon

DORAL CARGO EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: DORAL CARGO EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL CARGO EXPRESS 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L08000038678
FEI/EIN Number 223978446

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

Address: 1800 NW 135 AVE, MIAMI, FL, 33182, US
Mail Address: 2741 OCEAN CLUB BLVD, APT 101, HOLLYWOOD, FL, 33019, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA JORGE President 2741 OCEAN CLUB BLVD, HOLLYWOOD, FL, 33019
TAPIA JORGE A Agent 2741 OCEAN CLUB BLVD, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110901 STEEL CONSTRUCTION SERVICES AND MATERIALS EXPIRED 2014-11-03 2019-12-31 - 5620 NW 107 AVE, UNIT 1509, MIAMI, FL, 33178
G11000100365 GRUPO MAQUINARIA Y LOGISTICA EXPIRED 2011-10-12 2016-12-31 - 5620 NW 107 AVE. #1509, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 2741 OCEAN CLUB BLVD, APT 101, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 1800 NW 135 AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-05-10 1800 NW 135 AVE, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2021-05-10 TAPIA, JORGE A -
REINSTATEMENT 2021-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-02-13 - -
LC NAME CHANGE 2008-05-02 DORAL CARGO EXPRESS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221840 ACTIVE 2020-020310-CC-23 MIAMI-DADE COUNTY COURT 2021-03-21 2026-05-06 $11,910.05 U P S SUPPLY CHAIN SOLUTIONS INC., 1930 BISHOP LANE, LOUISVILLE, KY 40218

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-27
REINSTATEMENT 2021-05-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-25
LC Amendment 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State