Search icon

DORAL C.C., LLC - Florida Company Profile

Company Details

Entity Name: DORAL C.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL C.C., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (3 years ago)
Document Number: L16000097181
FEI/EIN Number 81-2705506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 416 SW 145th Ter, Pembroke Pines, FL, 33027, US
Mail Address: 801 S University Dr, Fort Lauderdale, FL, 33324, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RPE HOLDINGS, LLC Manager -
CARDENAS RICARDO Authorized Member 416 SW 145th Ter, Pembroke Pines, FL, 33027
CARDENAS RICARDO Agent 801 S University Dr, Fort Lauderdale, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016460 THE CHEESE COURSE EXPIRED 2017-02-14 2022-12-31 - 8300 DORAL BLVD #103, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 416 SW 145th Ter, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 801 S University Dr, Ste B126, Fort Lauderdale, FL 33324 -
REINSTATEMENT 2021-10-02 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 CARDENAS, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 416 SW 145th Ter, Pembroke Pines, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122430 TERMINATED 1000000982592 BROWARD 2024-02-26 2044-02-28 $ 8,165.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261598403 2021-02-03 0455 PPS 416 SW 145th Ter, Pembroke Pines, FL, 33027-1446
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88938
Loan Approval Amount (current) 88938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1446
Project Congressional District FL-25
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89615.39
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State