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. |
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 |
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 |
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 | - | - |
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