Search icon

DORAL TELEMARKETING SERVICE CORP.

Company Details

Entity Name: DORAL TELEMARKETING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2003 (21 years ago)
Document Number: P03000106806
FEI/EIN Number 200265163
Address: 11402 NW 41 STREET, SUITE 210, DORAL, FL, 33178, US
Mail Address: 11402 NW 41 STREET, SUITE 210, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIRELA MAYRA Agent 11890 SW 8TH ST., MIAMI, FL, 33184

President

Name Role Address
PIRELA MAYRA C President 11402 NW 41 STREET SUITE 210, DORAL, FL, 33178

Chief Executive Officer

Name Role Address
PIRELA MAYRA C Chief Executive Officer 11402 NW 41 STREET SUITE 210, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11402 NW 41 STREET, SUITE 210, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-06-29 11402 NW 41 STREET, SUITE 210, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 PIRELA, MAYRA No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 11890 SW 8TH ST., P.H. # 5, MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493139 TERMINATED 1000000601854 MIAMI-DADE 2014-03-31 2024-05-01 $ 588.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001620336 TERMINATED 1000000531084 MIAMI-DADE 2013-11-04 2033-11-07 $ 1,529.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State