Entity Name: | DORAL LUXURY MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORAL LUXURY MOTORS 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: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000039642 |
FEI/EIN Number |
46-2283375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NW 39th street, MIAMI, FL, 33142, US |
Mail Address: | 2500 NW 39th street, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MATIAS E | Managing Member | 2500 NW 39th street, MIAMI, FL, 33142 |
Cruz Matias E | Agent | 2500 NW 39th street, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000159474 | DORAL LUXURY CARS | ACTIVE | 2021-12-01 | 2026-12-31 | - | 2500 NW 39TH ST, MIAMI, FL, 33142 |
G16000084888 | STATUS MOTORSPORT | EXPIRED | 2016-08-10 | 2021-12-31 | - | 1500 NW 36 STREET, MIAMI, FL, 33142 |
G16000062070 | MVP EXOTIC CAR RENTALS | EXPIRED | 2016-06-23 | 2021-12-31 | - | 8421 NW 70 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 2500 NW 39th street, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 2500 NW 39th street, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2500 NW 39th street, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | Cruz, Matias E | - |
LC AMENDMENT | 2013-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000767828 | TERMINATED | 1000000685442 | DADE | 2015-07-02 | 2035-07-15 | $ 9,863.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-06 |
AMENDED ANNUAL REPORT | 2017-11-05 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-07-26 |
AMENDED ANNUAL REPORT | 2016-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3578248003 | 2020-06-24 | 0455 | PPP | 1500 Northwest 36th Street, Miami, FL, 33142-5560 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State