Search icon

DORAL CAY 213, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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