Search icon

IMF DORAL LLC - Florida Company Profile

Company Details

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

IMF 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: 03 Jan 2019 (6 years ago)
Document Number: L19000005609
FEI/EIN Number 83-3076137

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

Address: 1212 NW 82ND AVE, MIAMI, FL, 33126
Mail Address: 1212 NW 82ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XOL7D0GQMTLW14 L19000005609 US-FL GENERAL ACTIVE 2019-01-03

Addresses

Legal C/O QUA INTEGRAL SERVICES LLC, 1212 NW 82ND AVE, Miami, US-FL, US, 33126
Headquarters 1212 NW 82nd Avenue, Miami, US-FL, US, 33126

Registration details

Registration Date 2023-02-14
Last Update 2024-02-14
Status LAPSED
Next Renewal 2024-02-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000005609

Key Officers & Management

Name Role
QUA INTEGRAL SERVICES LLC Agent
QUA INTEGRAL SERVICES LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 1212 NW 82ND AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1212 NW 82ND AVE, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
IMF Doral LLC, Appellant(s), v. Ocean Bank, Appellee(s). 3D2024-0246 2024-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-23170

Parties

Name IMF DORAL LLC
Role Appellant
Status Active
Representations Samuel Martin Sheldon, Howard Ronald Behar
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Alan Tappert
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal With Prejudice
On Behalf Of IMF Doral LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10265723
On Behalf Of IMF Doral LLC
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 18, 2024.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
Florida Limited Liability 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404988605 2021-03-23 0455 PPS 1212 NW 82nd Ave, Doral, FL, 33126-1814
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125937
Loan Approval Amount (current) 125937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1814
Project Congressional District FL-26
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126644.32
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State