Entity Name: | DORAL K2 PHASE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | M09000002499 |
FEI/EIN Number | 270426029 |
Address: | 383 MADISON AVENUE, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
CORDOBA HOLDINGS, LLC | Auth |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060155 | CORDOBA LUXURY RENTALS | EXPIRED | 2016-06-17 | 2021-12-31 | No data | 8150 NW 53RD STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 383 MADISON AVENUE, NEW YORK, NY 10017 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2011-03-02 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-27 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-06-08 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State