Search icon

DORAL CARRIER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DORAL CARRIER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL CARRIER SERVICES 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: 07 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000137935
FEI/EIN Number 454024629

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

Address: 11093 NW 138TH ST UNIT 212, HIALEAH, FL, 33013, US
Mail Address: 11093 NW 138TH ST UNIT 212, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ERIC Managing Member 11093 NW 138TH ST UNIT 212, HIALEAH GARDENS, FL, 33018
RODRIGUEZ ERIC Agent 11093 NW 138TH ST UNIT 212, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 11093 NW 138TH ST UNIT 212, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 11093 NW 138TH ST UNIT 212, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2014-04-29 11093 NW 138TH ST UNIT 212, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2013-12-27 RODRIGUEZ, ERIC -
LC AMENDMENT 2013-12-27 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-04-29
LC Amendment 2013-12-27
ANNUAL REPORT 2013-03-04
REINSTATEMENT 2012-10-19
Florida Limited Liability 2011-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State