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. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State