Search icon

DORAL GRAND CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: DORAL GRAND CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: N99000002779
FEI/EIN Number 650916305

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

Mail Address: 85 Grand Canal Drive, Suite 201, Miami, FL, 33144, US
Address: 85 Grand Canal Drive, Suite 201, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Daniel Vice President 85 Grand Canal Drive, Miami, FL, 33144
Otero Glenda Treasurer 85 Grand Canal Drive, Miami Lakes, FL, 33144
OTERO GLENDA Agent 85 Grand Canal Drive, Miami, FL, 33144
Gutierrez Dean President 85 Grand Canal Drive, Miami, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 85 Grand Canal Drive, Suite 201, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-03-24 OTERO, GLENDA -
CHANGE OF MAILING ADDRESS 2024-03-24 85 Grand Canal Drive, Suite 201, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 85 Grand Canal Drive, Suite 201, Miami, FL 33175 -
AMENDMENT 2014-09-22 - -
AMENDMENT 2008-06-30 - -
AMENDMENT 2005-09-26 - -
AMENDMENT 2003-10-13 - -
AMENDMENT 2003-06-23 - -
REINSTATEMENT 2002-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000188143 LAPSED 13-034528 CA 11 11TH CIRCUIT - MIAMI-DADE 2014-02-04 2019-02-10 $51,198.77 P & A COLLECTIONS, INC., 2950 SW 27TH AVENUE, 300, MIAMI, FLORIDA 33133

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State