Search icon

DORAL LAKES ENTERPRISE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORAL LAKES ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL LAKES ENTERPRISE, 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: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (6 years ago)
Document Number: P05000079423
FEI/EIN Number 202954226

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

Address: 117 BOSQUE, IRVINE, CA, 92618, US
Mail Address: 117 BOSQUE, IRVINE, CA, 92618, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
huh nam President 117 BOSQUE, IRVINE, CA, 92618
huh kay Vice President 117 BOSQUE, IRVINE, CA, 92618
HUH NAM Sr. Agent 117 BOSQUE, IRVINE, FL, 92618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 117 BOSQUE, IRVINE, FL 92618 -
CHANGE OF MAILING ADDRESS 2024-07-17 117 BOSQUE, IRVINE, CA 92618 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 117 BOSQUE, IRVINE, CA 92618 -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-12-10 HUH, NAM, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008282 TERMINATED 1000000975855 DADE 2023-12-28 2034-01-03 $ 1,198.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000606347 TERMINATED 1000000907838 DADE 2021-11-17 2031-11-24 $ 977.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7564.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State