Entity Name: | DORAL CAY 7 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORAL CAY 7 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: | 25 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000070622 |
FEI/EIN Number |
38-3879323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131, US |
Mail Address: | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCONE DILORIA GIUSEPPE | Managing Member | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
CARDENAS PANTOJA CORINI | Managing Member | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
MARCONE CARDENAS GUGLIELMO A | Manager | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
C&M CPA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | C&M CPA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 901 BRICKELL KEY BLVD, UNIT 3405, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 901 BRICKELL KEY BLVD, UNIT 3405, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State