Search icon

DOMEKA ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: DOMEKA ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMEKA ADVISORS 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: 06 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000228700
FEI/EIN Number 82-3483289

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

Address: 888 Biscayne Blvd, Suite 505, MIAMI, FL, 33132, US
Mail Address: 888 Biscayne Blvd, Suite 505, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORGA DORA J President 888 Biscayne Blvd, MIAMI, FL, 33132
MAYORGA DORA J Secretary 888 Biscayne Blvd, MIAMI, FL, 33132
MAYORGA DORA J Treasurer 888 Biscayne Blvd, MIAMI, FL, 33132
MAYORGA DORA J Director 888 Biscayne Blvd, MIAMI, FL, 33132
Sanchez Ruben Manager 888 Biscayne Blvd, MIAMI, FL, 33132
MAYORGA DORA J Agent 888 Biscayne Blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 888 Biscayne Blvd, Suite 505, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 888 Biscayne Blvd, Suite 505, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-10-09 888 Biscayne Blvd, Suite 505, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-10-09 MAYORGA, DORA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State