Entity Name: | DORAL CAY 213, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORAL CAY 213, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000112256 |
FEI/EIN Number |
36-4789924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8150 NW 110 AVE, Doral, FL, 33178, US |
Mail Address: | 8350 NW 52ND TERRACE, Doral, FL, 33166, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIZ MAURICIO | Manager | 8150 NW 110 AVE, Doral, FL, 33178 |
PRISCO ZULAY | Manager | 8150 NW 110 AVE, Doral, FL, 33178 |
NCI CONSULTING GROUP LLC | Agent | 8350 NW 52ND TERRACE, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-14 | 8350 NW 52ND TERRACE, SUITE 301, Doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 8150 NW 110 AVE, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-11-14 | 8150 NW 110 AVE, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | NCI CONSULTING GROUP LLC | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-06-23 |
REINSTATEMENT | 2016-06-22 |
Florida Limited Liability | 2014-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State