Search icon

DORAKU BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: DORAKU BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAKU BRICKELL 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000083677
FEI/EIN Number 800743226

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

Address: 900 SOUTH MIAMI AVE, SUITE 133, MIAMI, FL, 33131, US
Mail Address: 900 SOUTH MIAMI AVE, SUITE 133, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AOKI KEVIN Managing Member 2081 NW 7th Ave, MIAMI, FL, 33127
WATANABE YASUSHI Managing Member 951 BRICKELL AVE, MIAMI, FL, 33131
AOKI KEVIN Agent 2081 NW 7th Ave, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 2081 NW 7th Ave, MIAMI, FL 33127 -
LC REVOCATION OF DISSOLUTION 2019-07-22 - -
VOLUNTARY DISSOLUTION 2019-04-09 - -
LC AMENDMENT 2012-04-05 - -
LC AMENDMENT 2012-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000310751 ACTIVE 2019027966CA01 MIAMI-DADE CLERK OF COURT CIRC 2020-08-05 2025-10-07 $23,808.29 ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC DBA GOLD CO, 1811 NORTH DIXIE HWY, WEST PALM BEACH, FL, 33407

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-07-30
LC Revocation of Dissolution 2019-07-22
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State