Search icon

DORAL LINCOLN, LLC

Company Details

Entity Name: DORAL LINCOLN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Aug 2011 (13 years ago)
Document Number: L09000008934
FEI/EIN Number 264195637
Address: 9000 N.W. 12TH STREET, DORAL, FL, 33172
Mail Address: 9000 N.W. 12TH STREET, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DORAL LINCOLN LLC 401(K) PLAN 2019 264195637 2020-07-06 DORAL LINCOLN LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 7868450900
Plan sponsor’s address 9000 NW 12TH ST, DORAL, FL, 331722905

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDITH MUNIZ
Valid signature Filed with authorized/valid electronic signature
DORAL LINCOLN LLC 401(K) PLAN 2018 264195637 2019-07-24 DORAL LINCOLN LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 7868450900
Plan sponsor’s address 9000 NW 12TH ST, DORAL, FL, 331722905

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing EDITH MUNIZ
Valid signature Filed with authorized/valid electronic signature
DORAL LINCOLN LLC 401(K) PLAN 2017 264195637 2018-07-18 DORAL LINCOLN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 7868450900
Plan sponsor’s address 9000 NW 12TH ST, DORAL, FL, 331722905

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing EDITH MUNIZ
Valid signature Filed with authorized/valid electronic signature
DORAL LINCOLN LLC 401(K) PLAN 2016 264195637 2017-08-01 DORAL LINCOLN LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 7868450900
Plan sponsor’s address 9000 NW 12TH ST, DORAL, FL, 331722905

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing EDITH MUNIZ
Valid signature Filed with authorized/valid electronic signature
DORAL LINCOLN LLC 401(K) PLAN 2015 264195637 2016-06-30 DORAL LINCOLN LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 7868450900
Plan sponsor’s address 9000 NW 12TH ST, DORAL, FL, 331722905

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing EDITH MUNIZ
Valid signature Filed with authorized/valid electronic signature
DORAL LINCOLN LLC 401(K) PLAN 2014 264195637 2015-10-15 DORAL LINCOLN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441110
Sponsor’s telephone number 7868450900
Plan sponsor’s address 9000 NW 12TH ST, DORAL, FL, 331722905

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing RENE GANDARILLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RODON LAW, PLLC Agent 201 ALHAMBRA CIR, CORAL GABLES, FL, 331345105

Managing Member

Name Role Address
SOMOANO LUIS M Managing Member 9000 N.W. 12TH STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078957 DORAL LINCOLN ACTIVE 2011-08-09 2027-12-31 No data 9000 N.W. 12TH STREET, MIAMI, FL, 33172
G09051900047 DORAL LINCOLN MERCURY EXPIRED 2009-02-20 2014-12-31 No data 9000 N.W. 12TH ST., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 RODON LAW, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 201 ALHAMBRA CIR, STE 504, CORAL GABLES, FL 33134-5105 No data
LC NAME CHANGE 2011-08-09 DORAL LINCOLN, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 9000 N.W. 12TH STREET, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-02-12 9000 N.W. 12TH STREET, DORAL, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
Rich Omoruyi, Appellant(s) v. Doral Lincoln, LLC, Appellee(s). 3D2024-0942 2024-05-24 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3316-CC-05

Parties

Name Rich Omoruyi
Role Appellant
Status Active
Name DORAL LINCOLN, LLC
Role Appellee
Status Active
Representations Chase Everett Jenkins, Jorge Damian Lorenzo, Michael Kevin McCaffrey
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on October 23, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record
On Behalf Of Doral Lincoln, LLC
View View File
Docket Date 2024-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Doral Lincoln, LLC
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/23/2024
On Behalf Of Doral Lincoln, LLC
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/23/2024
On Behalf Of Doral Lincoln, LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to file AB-30 days to 07/24/2024
On Behalf Of Doral Lincoln, LLC
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Initial Brief and certificate of service
On Behalf Of Rich Omoruyi
View View File
Docket Date 2024-06-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status in confidential
On Behalf Of Rich Omoruyi
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service No order appealed
On Behalf Of Rich Omoruyi
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/22/2024
On Behalf Of Doral Lincoln, LLC
View View File
Docket Date 2024-05-24
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State