Search icon

EL DORADO INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EL DORADO INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL DORADO INTERNATIONAL GROUP, 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000018744
FEI/EIN Number 264349290

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

Mail Address: 4851 NW 79TH AVE #5, DORAL, FL, 33166, US
Address: 5201 BLUE LAGOON DRIVE, STE. 887, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELARDE OSCAR Authorized Member 5201 BLUE LAGOON DRIVE PH, MIAMI, FL, 33126
VELARDE OSCAR Agent 5201 BLUE LAGOON DRIVE PH, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-08 5201 BLUE LAGOON DRIVE, STE. 887, MIAMI, FL 33126 -
LC AMENDMENT 2021-10-08 - -
LC AMENDMENT 2020-06-05 - -
LC AMENDMENT 2020-05-28 - -
REINSTATEMENT 2020-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 5201 BLUE LAGOON DRIVE, STE. 887, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-05-27 VELARDE, OSCAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368310 ACTIVE 1000000895711 DADE 2021-07-19 2041-07-21 $ 9,256.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2021-10-08
ANNUAL REPORT 2021-04-30
LC Amendment 2020-06-05
LC Amendment 2020-05-28
REINSTATEMENT 2020-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State