Search icon

DORAL IMAGING INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: DORAL IMAGING INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL IMAGING INTERNATIONAL, 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: 08 Jul 2009 (16 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L09000065704
FEI/EIN Number 270508207

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

Mail Address: 1900 CORAL WAY, MIAMI, FL, 33145, US
Address: 1900 CORAL WAY, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPOL LLC Manager -
PINEROS JOSE Agent 11019 NW 84 ST, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061410 NUCLEOTRON EXPIRED 2017-06-02 2022-12-31 - 2760 SW 97 AVENUE SUITE B-101, SUITE B -101, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-02 1900 CORAL WAY, SUITE 301, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-06-02 PINEROS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 11019 NW 84 ST, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-06-02 1900 CORAL WAY, SUITE 301, Miami, FL 33145 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-06-02
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State