Search icon

DORAL K1 PHASE LLC - Florida Company Profile

Company Details

Entity Name: DORAL K1 PHASE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: M07000000797
FEI/EIN Number 208194862

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

Address: 383 MADISON AVENUE, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORDOBA HOLDINGS, LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060150 CORDOBA LUXURY RENTALS EXPIRED 2016-06-17 2021-12-31 - 8150 NW 53RD STREET, DORAL, FL, 33166
G10000024032 CORDOBA DOWNTOWN DORAL LUXURY RENTALS EXPIRED 2010-03-29 2015-12-31 - 8111 NW 53RD STREET, ATTN: CLUBHOUSE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 383 MADISON AVENUE, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-01 CT CORPORATION SYSTEM -

Documents

Name Date
WITHDRAWAL 2022-09-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State