Search icon

DOA MIAMI BEACH LLC - Florida Company Profile

Company Details

Entity Name: DOA MIAMI BEACH 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: M15000002289
FEI/EIN Number 47-3573852

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

Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PURI ARUN K Manager 8950 SW 74TH CT, MIAMI, FL, 33156
BOERNER JEFFREY S Vice President 8950 SW 74TH CT, MIAMI, FL, 33156
Padberg Marc P Manager Kelzergracht 393, Amsterdam 1016 Ek, OC
Laban Gerald M Vice President 8191 Abalone Point Blvd, Lake Worth, FL, 33467
BOERNER JEFFREY S Agent 8950 SW 74th CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-05 - -
LC NAME CHANGE 2016-10-11 DOA MIAMI BEACH LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 8950 SW 74 CT, SUITE 1704, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-03-28 8950 SW 74 CT, SUITE 1704, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-03-28 BOERNER, JEFFREY S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8950 SW 74th CT, SUITE 1704, MIAMI, FL 33156 -

Documents

Name Date
WITHDRAWAL 2019-04-05
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-04-19
LC Name Change 2016-10-11
ANNUAL REPORT 2016-03-28
Foreign Limited 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State