Entity Name: | THE DORAL DECOR DISTRICT MERCHANTS ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N12000001732 |
FEI/EIN Number |
45-4612266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3905 NW 107th Ave, DORAL, FL, 33178, US |
Mail Address: | 3905 NW 107th Ave, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCEDES VILLAR MARIA | President | 3905 NW 107th Ave, DORAL, FL, 33178 |
MUSOLINO STEPHEN | Vice President | 3905 NW 107th Ave, DORAL, FL, 33178 |
ALVAREZ ARMANDO | BM | 3905 NW 107th Ave, DORAL, FL, 33178 |
AVINO ERNESTO | Secretary | 3905 NW 107th Ave, DORAL, FL, 33178 |
CRUDELE MIKE | Treasurer | 3905 NW 107th Ave, DORAL, FL, 33178 |
DEROSA TONY | BM | 9600 NW 25TH STREET, SUITE 2D, DORAL, FL, 33172 |
South Florida Small Business Solutions, In | Agent | 3905 NW 107th Ave, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 3905 NW 107th Ave, Unit 106, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3905 NW 107th Ave, Unit 106, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 3905 NW 107th Ave, Unit 106, DORAL, FL 33178 | - |
AMENDMENT AND NAME CHANGE | 2014-12-08 | THE DORAL DECOR DISTRICT MERCHANTS ASSOCIATION INC | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | South Florida Small Business Solutions, Inc. | - |
AMENDMENT | 2012-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Amendment and Name Change | 2014-12-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-08-14 |
Domestic Non-Profit | 2012-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State