Search icon

DORAL LUXURY MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORAL LUXURY MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L13000039642
FEI/EIN Number 46-2283375
Address: 2500 NW 39th street, MIAMI, FL, 33142, US
Mail Address: 2500 NW 39th street, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115577.00
Total Face Value Of Loan:
115577.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115577.00
Total Face Value Of Loan:
115577.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$115,577
Date Approved:
2020-06-24
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $115,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State