Search icon

DORAL CAY 7 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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