Entity Name: | 8181 DORAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8181 DORAL, 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: | 18 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L15000106452 |
FEI/EIN Number |
47-4520747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 261688, MIAMI, FL, 33126-0030, US |
Address: | 1200 NW 57TH AVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURIZ MIGUEL | Manager | 1200 NW 57TH AVE, MIAMI, FL, 33126 |
LINDA ROTH, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117109 | COURTYARD ASSOCIATES | ACTIVE | 2015-11-18 | 2025-12-31 | - | 10 NW 42 AVE, SUITE 700, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 1200 NW 57TH AVE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 1200 NW 57TH AVE, MIAMI, FL 33126 | - |
LC AMENDMENT | 2017-03-22 | - | - |
LC AMENDMENT | 2015-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-31 |
LC Amendment | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment | 2015-11-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State