Search icon

DOHERTY FLORIDA MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DOHERTY FLORIDA MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOHERTY FLORIDA MIAMI, 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: 28 Jan 2021 (4 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L21000051232
FEI/EIN Number 86-2226124

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

Address: 7 Pearl Court, Allendale, NJ, 07401, US
Mail Address: 7 PEARL COURT, ALLENDALE, NJ, 07401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERRY MARCOPOULOS Manager 7 PEARL COURT, ALLENDALE, NJ, 07401
TIMOTHY DOHERTY Manager 7 PEARL COURT, ALLENDALE, NJ, 07401
PILOTO HILDA Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061487 APPLEBEE'S NEIGHBORHOOD GRILL & BAR ACTIVE 2021-05-04 2026-12-31 - 7 PEARL COURT, ALLENDALE, NJ, 07401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 7 Pearl Court, Allendale, NJ 07401 -
REGISTERED AGENT NAME CHANGED 2022-04-20 PILOTO, HILDA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-08 7 Pearl Court, Allendale, NJ 07401 -
LC STMNT OF RA/RO CHG 2021-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-08
CORLCRACHG 2021-09-02
Florida Limited Liability 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State