Search icon

DORAL CAROLINA ALE HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: DORAL CAROLINA ALE HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL CAROLINA ALE HOUSE, 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: 30 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L11000038068
FEI/EIN Number 452896872

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

Mail Address: 6510 Chapel Hill Rd, Unit 200, Raleigh, NC, 27607, US
Address: 8669 NW 36TH STREET, SUITE 120, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOCCO & ABRIL, PLLC Agent -
MOSHAKOS ILIAS Manager 6510 Chapel Hill Road, Raleigh, NC, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036987 DORAL CAROLINA ALE HOUSE EXPIRED 2012-04-18 2017-12-31 - 8669 NW 36 STREET, SUITE 120, DORAL, FL, 33169

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-20 - -
REGISTERED AGENT NAME CHANGED 2023-06-20 BALOCCO & ABRIL, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 C/O JOSEPH BALOCCO JR, 4332 EAST TRADEWINDS AVE, Suite 1000, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-03-25 8669 NW 36TH STREET, SUITE 120, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-06 8669 NW 36TH STREET, SUITE 120, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State