Search icon

DORAL LUXURY MOTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115577
Loan Approval Amount (current) 115577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33142-5560
Project Congressional District FL-26
Number of Employees 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State