Search icon

SELAROM REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SELAROM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELAROM REAL ESTATE, 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 Jan 2013 (12 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: L13000013408
FEI/EIN Number 61-1706188

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

Address: 1845 NW 112TH AVE, SUITE 189, MIAMI, FL, 33172, US
Mail Address: 1845 NW 112TH AVE, SUITE 189, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOORAKIAN DANIEL ESQ, Authorized Representative 625 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Morales Daniel M Manager 1845 NW 112TH AVE, MIAMI, FL, 33172
MORALES HUGO M Manager 1845 NW 112TH AVE, MIAMI, FL, 33172
MORALES DIEGO ESQ, Manager 1845 NW 112TH AVE, MIAMI, FL, 33172
MONASTERIO TAMARA Manager 1845 NW 112TH AVE, MIAMI, FL, 33172
DOORAKIAN DANIEL E Agent 605 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT 2015-11-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
LC Amendment 2018-05-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-23
LC Amendment 2015-11-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06

Date of last update: 03 Jun 2025

Sources: Florida Department of State