Search icon

8181 DORAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOURIZ MIGUEL Manager 1200 NW 57TH AVE, MIAMI, FL, 33126
LINDA ROTH, P.A. Agent -

Fictitious Names

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

Events

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 - -

Documents

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