Search icon

DORAL BUILDING SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: DORAL BUILDING SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL BUILDING SUPPLY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 1991 (34 years ago)
Document Number: L77081
FEI/EIN Number 650196136

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

Address: 5095 NW 79TH AVENUE, MIAMI, FL, 33166
Mail Address: 5095 NW 79TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSSES JOAO T Director 5095 NW 79TH AVENUE, MIAMI, FL, 33166
ARELLANO, JR CESAR Agent 5095 NW 79TH AVENUE, MIAMI, FL, 33166
ARELLANO, CESAR, JR. President 5095 NW 79TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-09 ARELLANO, JR, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 5095 NW 79TH AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 5095 NW 79TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-01-11 5095 NW 79TH AVENUE, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1991-03-06 DORAL BUILDING SUPPLY CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8588167210 2020-04-28 0455 PPP 5095 NW 79 Avenue, MIAMI, FL, 33166-4711
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113960
Loan Approval Amount (current) 113960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-4711
Project Congressional District FL-26
Number of Employees 11
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114928.66
Forgiveness Paid Date 2021-03-10
5892218906 2021-05-01 0455 PPS 5095 NW 79th Ave, Doral, FL, 33166-4711
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113960
Loan Approval Amount (current) 113960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-4711
Project Congressional District FL-26
Number of Employees 11
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114279.72
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1072161 Intrastate Non-Hazmat 2002-11-04 210000 2001 3 3 Exempt For Hire
Legal Name DORAL BUILDING SUPPLY CORPORATION
DBA Name -
Physical Address 5095 NORTH WEST 79TH STREET, MIAMI, FL, 33166, US
Mailing Address 5095 NORTH WEST 79TH STREET, MIAMI, FL, 33166, US
Phone (305) 471-9797
Fax (305) 470-1731
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State