Search icon

DORAL ENTERPRISES SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DORAL ENTERPRISES SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL ENTERPRISES SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L10000027682
FEI/EIN Number 272103975

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

Address: 801 AMHERST AVE, DAVIE, FL, 33325, US
Mail Address: 801 AMHERST AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANADOS EDUARDO Manager 801 AMHERST AVE, DAVIE, FL, 33325
Avellaneda Mary L Auth 801 AMHERST AVE, DAVIE, FL, 33325
GRANADOS EDUARDO Agent 801 AMHERST AVE, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072360 GRAVELL GROUP LLC EXPIRED 2015-07-11 2020-12-31 - 11952 NW 12TH ST, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 801 AMHERST AVE, DAVIE, FL 33325 -
REINSTATEMENT 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 801 AMHERST AVE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-09 801 AMHERST AVE, DAVIE, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 GRANADOS, EDUARDO -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000241449 TERMINATED 1000000388119 MIAMI-DADE 2013-01-25 2033-01-30 $ 10,133.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-01-09
REINSTATEMENT 2015-04-14
ANNUAL REPORT 2011-01-27
Florida Limited Liability 2010-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State