Search icon

DORAL EQUIPMENT PARTS, LLC - Florida Company Profile

Company Details

Entity Name: DORAL EQUIPMENT PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL EQUIPMENT PARTS, 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: 08 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L14000108066
FEI/EIN Number 35-2513901

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

Address: 8378 NW 68TH STREET, DORAL, FL, 33166, US
Mail Address: 8378 NW 68TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO LUIS E Manager 325 S Biscayne Blvd Apt 3026, MIAMI, FL, 33131
cano luis Agent 325 S Biscayne Blvd Apt 3026, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 325 S Biscayne Blvd Apt 3026, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 8378 NW 68TH STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-01-09 8378 NW 68TH STREET, DORAL, FL 33166 -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 cano, luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216387708 2020-05-01 0455 PPP 8378 NW 68TH ST, MIAMI, FL, 33166
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34220
Loan Approval Amount (current) 34220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33166-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34535.01
Forgiveness Paid Date 2021-04-08
5656348908 2021-04-30 0455 PPS 8378 NW 68th St, Miami, FL, 33166-2655
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34217
Loan Approval Amount (current) 34217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33166-2655
Project Congressional District FL-26
Number of Employees 4
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34526.36
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State