Search icon

DORAL LUXURY CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: DORAL LUXURY CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DORAL LUXURY CONCEPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2023 (a year ago)
Document Number: L13000156902
FEI/EIN Number 46-4059907

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

Address: 10760 SW 44 Street, MIAMI, FL 33165
Mail Address: 10760 SW 44 Street, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monteagudo, Ricardo Agent 10760 SW 44 Street, MIAMI, FL 33165
Monteagudo, Ricardo E. Managing Member 10760 SW 44 Street, MIAMI, FL 33165
MONTEAGUDO , RICK Managing Member 10760 SW 44 Street, MIAMI, FL 33165
BAEZ REJALA, ALEJANDRA S Managing Member 10760 SW 44 Street, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113363 MIAMI EXOTIC TOYS ACTIVE 2016-10-18 2026-12-31 - 10760 SW 44 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 10760 SW 44 Street, MIAMI, FL 33165 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-08 10760 SW 44 Street, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Monteagudo, Ricardo -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 10760 SW 44 Street, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-08
REINSTATEMENT 2023-11-12
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8202277903 2020-06-18 0455 PPP 10760 Southwest 44th Street, Miami, FL, 33165-4837
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152692
Loan Approval Amount (current) 152692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4837
Project Congressional District FL-27
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State