Search icon

DORAL 174 LLC - Florida Company Profile

Company Details

Entity Name: DORAL 174 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL 174 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 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000215928
FEI/EIN Number 83-1488316

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

Address: 5252 NW 84 Ave Unit 1410, Doral, FL, 33166, US
Mail Address: 23400 Kingslane Blvd, Katy, TX, 77494, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARQUEZ MELVIN JOSE Authorized Member 5252 NW 84 Ave Unit 1410, Doral, FL, 33166
UNDANETA ARAUJO ANIAYANSI N Authorized Member 5252 NW 84 Ave Unit 1410, Doral, FL, 33166
GARCIA MARQUEZ MELVIN JOSE Agent 5252 NW 84 Ave Unit 1410, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-29 5252 NW 84 Ave Unit 1410, Doral, FL 33166 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 5252 NW 84 Ave Unit 1410, Doral, FL 33166 -
REINSTATEMENT 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 5252 NW 84 Ave Unit 1410, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-05-24 GARCIA MARQUEZ, MELVIN JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-08-10 - -

Documents

Name Date
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-05-24
LC Amendment 2018-08-10
LC Amendment 2018-08-06
LC Amendment 2018-08-01
Florida Limited Liability 2017-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State