Search icon

DORAL CHAMBER OF COMMERCE INC

Company Details

Entity Name: DORAL CHAMBER OF COMMERCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Document Number: N07000011340
FEI/EIN Number 261465456
Address: 8232 NW 14th Street, Doral, FL, 33126, US
Mail Address: 8232 NW 14th Street, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CABRERA HOOPINGARNER, P.A. Agent

President

Name Role Address
SARMIENTO EMMANUEL President 8232 NW 14th Street, Doral, FL, 33126

Vice President

Name Role Address
LOPEZ CARMEN L Vice President 8232 NW 14th Street, Doral, FL, 33126

Director

Name Role Address
Rodriguez Cesar Director 8232 NW 14th Street, Doral, FL, 33126
Dominguez Felipe Director 8232 NW 14th Street, Doral, FL, 33126
HOOPINGARNER TRAVIS Director 8232 NW 14th Street, Doral, FL, 33126
Cabrera Anthony J Director 8232 NW 14th Street, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008891 INDORAL MAGAZINE ACTIVE 2024-01-15 2029-12-31 No data 8232 NW 14TH STREET, DORAL, FL, 33126
G18000013039 MIAMI AIRPORT CHAMBER OF COMMERCE ACTIVE 2018-01-24 2028-12-31 No data 8232 NW 14TH STREET, DORAL, FL, 33126
G08234900275 DORAL CHAMBER OF COMMERCE POWER LEADS NETWORK GROUP EXPIRED 2008-08-21 2013-12-31 No data 8181 NW 36TH ST, #31, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Cabrera Hoopingarner, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 601 BRICKELL KEY DRIVE, Suite 700, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-22 8232 NW 14th Street, Doral, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-08-22 8232 NW 14th Street, Doral, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-09-28
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State