Entity Name: | DORAL HOTEL ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORAL HOTEL ENTERPRISE, 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. |
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: | 05 Aug 2010 (15 years ago) |
Document Number: | L10000082331 |
FEI/EIN Number |
45-4713004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3265 NW 107 AVE, MIAMI, FL, 33172, US |
Mail Address: | 3265 NW 107 AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLA SOLE CALAS, P.A. | Agent | - |
Padron Orlando | Manager | 7791 NW 46TH ST, Doral, FL, 33166 |
Padron Paulette | Manager | 7791 NW 46TH ST, Doral, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014460 | ALOFT MIAMI DORAL | EXPIRED | 2013-02-11 | 2024-12-31 | - | 2051 NW 112 AVE SUITE 114, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 3265 NW 107 AVE, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 14750 NW 77th Court, Suite 300, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-26 | 3265 NW 107 AVE, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | PERLA SOLE CALAS P.A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State