Search icon

HUB AT DOWNTOWN DORAL, LLC - Florida Company Profile

Company Details

Entity Name: HUB AT DOWNTOWN DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUB AT DOWNTOWN 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: 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: 27 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L18000229039
FEI/EIN Number 83-2333240

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

Address: 2020 SALZEDO ST 5TH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2020 SALZEDO ST 5TH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furst Joseph R Auth 570 NE 57 Street, Miami, FL, 33137
Heiman Danielle Auth 2020 Salzedo Street 5th Floor, MIAMI, FL, 33137
FURST JOSEPH R Agent 570 NE 57 STREET, MIAMI, FL, 33137
HLF YARD DORAL, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096743 SUFRAT MEDITERRANEAN GRILL ACTIVE 2024-08-14 2029-12-31 - 2020 SALZEDO ST 5TH FLOOR, CORAL GABLES, FL, 33134
G21000074904 BARBAKOA BY FINKA ACTIVE 2021-06-03 2026-12-31 - 8455 NW 53RD STREET, UNIT G106, DORAL, FL, 33166
G19000072147 THE DORAL YARD ACTIVE 2019-06-28 2029-12-31 - 2020 SALZEDO STREET, 5TH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 570 NE 57 STREET, MIAMI, FL 33137 -
LC AMENDMENT 2020-09-11 - -
LC AMENDMENT 2019-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-19
LC Amendment 2020-09-11
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-09-18
LC Amendment 2019-09-11
ANNUAL REPORT 2019-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State