Entity Name: | DORAL TACOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORAL TACOS, 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: | 09 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000118079 |
FEI/EIN Number |
81-1730210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17885 Collins Ave, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 3985 Steve Reynolds Blvd, Norcross, GA, 30093, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THAKKAR CHITTRANJAN K | Agent | 17885 Collins Ave, Sunny Isles Beach, FL, 33160 |
TACO MANAGEMENT GROUP, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037213 | AVO TACO | EXPIRED | 2018-03-20 | 2023-12-31 | - | 900 BISCAYNE BLVD, APT 2301, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | THAKKAR, CHITTRANJAN K | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
Florida Limited Liability | 2015-07-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State