Search icon

DORAL REAL ESTATE CENTER LLC - Florida Company Profile

Company Details

Entity Name: DORAL REAL ESTATE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL REAL ESTATE CENTER 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: 26 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L14000033476
FEI/EIN Number 464950082

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

Address: 3785 NW 82TH Ave, SUITE 215, DORAL, FL, 33166, US
Mail Address: 3785 NW 82TH Ave, SUITE 215, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES YALORDE Managing Member 8181 NW 36TH STREET, SUITE 22, DORAL, FL, 33166
Bracho Roberto Manager 3785 NW 82TH Ave, SUITE 215, DORAL, FL, 33166
BRACHO ROBERTO Agent 3785 NW 82TH Ave, SUITE 215, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 3785 NW 82TH Ave, SUITE 215, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 3785 NW 82TH Ave, SUITE 215, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-09-01 3785 NW 82TH Ave, SUITE 215, DORAL, FL 33166 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 BRACHO, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-01-31 DORAL REAL ESTATE CENTER LLC -
LC AMENDMENT 2015-05-07 - -
LC AMENDMENT 2014-07-17 - -
LC AMENDMENT 2014-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-12-02
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State