Search icon

DORAL INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DORAL INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL INVESTMENT 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 17 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2021 (4 years ago)
Document Number: L10000123444
FEI/EIN Number 274291482

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

Address: 7828 NW 116 AVENUE, DORAL, FL, 33178
Mail Address: 7828 NW 116 AVENUE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHEL MIRKOS Manager 7828 NW 116 AVENUE, DORAL, FL, 33178
Pichel MIRKOS Manager 7828 NW 116 AVENUE, DORAL, FL, 33178
PICHEL MIRKOS Agent 7828 NW 116 AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 PICHEL, MIRKOS -
REINSTATEMENT 2016-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 7828 NW 116 AVENUE, DORAL, FL 33178 -
REINSTATEMENT 2014-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 7828 NW 116 AVENUE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-12 7828 NW 116 AVENUE, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-17
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-06-21
REINSTATEMENT 2016-06-20

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30301.64

Date of last update: 02 May 2025

Sources: Florida Department of State