Search icon

DORAL HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: DORAL HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL HOSPITALITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P04000074525
FEI/EIN Number 201133428

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

Mail Address: 9130 GUILFORD ROAD, COLUMBIA, MD, 21046, US
Address: 3785 NW 82ND AVENUE STE. 204, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6HG72 Active Non-Manufacturer 2011-08-23 2024-06-14 2028-06-20 2024-06-14

Contact Information

POC LINDA CAMARENA
Phone +1 305-592-3393
Fax +1 305-592-3394
Address 3785 NW 82ND AVE, DORAL, FL, 33166 6630, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
PATEL AMIT N President 3785 NW 82ND AVENUE STE. 204, MIAMI, FL, 33166
PATEL VINODBHAI B Treasurer 28431 VERDE MOUNTAIN TRAIL, SAN ANTONIO, TX, 78261
PATEL JAYESH B Vice President 3785 NW 82ND AVENUE, STE.204, MIAMI, FL, 33166
PATEL JAYESH B Secretary 3785 NW 82ND AVENUE, STE.204, MIAMI, FL, 33166
DESAI CHIRAG B Vice President 3785 NW 82ND AVENUE, STE. 204, MIAMI, FL, 33166
DESAI CHIRAG Agent 3785 NW 82ND AVENUE STE. 204, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008142 HOME2 SUITES ACTIVE 2021-01-16 2026-12-31 - 3785 NW 82ND AVE, STE 204, DORAL, FL, 33166
G20000109209 HOME2 SUITES BY HILTON DORAL ACTIVE 2020-08-24 2025-12-31 - 3785 NW 82ND AVENUE, SUITE 204, DORAL, FL, 33166
G19000122965 HOME2 SUITES ACTIVE 2019-11-16 2029-12-31 - 3785 NW 82ND AVE, STE 204, DORAL, FL, 33166
G11000093545 QUALITY INN MIAMI AIRPORT EXPIRED 2011-09-22 2016-12-31 - 7871 BELLE POINT DRIVE, GREENBELT, MD, 20770
G08274900057 FAIRFIELD INN MIAMI AIRPORT EXPIRED 2008-09-30 2013-12-31 - 7871 BELLE POINT DRIVE, GREEBELT, MD, 20770
G08217900011 FAIRFIELD INN MIAMI AIRPORT WEST EXPIRED 2008-08-01 2013-12-31 - 3959 NW 79TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 3785 NW 82ND AVENUE STE. 204, MIAMI, FL 33166 -
AMENDMENT 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 3785 NW 82ND AVENUE STE. 204, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-12-26 3785 NW 82ND AVENUE STE. 204, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-29 - -
REGISTERED AGENT NAME CHANGED 2006-06-19 DESAI, CHIRAG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283881 LAPSED 2015 CA 5570 NC SARASOTA CIRCUIT COURT 2016-01-19 2021-05-05 $32,273.77 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
Amendment 2018-12-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State