Search icon

DORAL LAKES ENTERPRISE, INC

Company Details

Entity Name: DORAL LAKES ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P05000079423
FEI/EIN Number 202954226
Address: 117 BOSQUE, IRVINE, CA, 92618, US
Mail Address: 117 BOSQUE, IRVINE, CA, 92618, US
Place of Formation: FLORIDA

Agent

Name Role Address
HUH NAM Sr. Agent 117 BOSQUE, IRVINE, FL, 92618

President

Name Role Address
huh nam President 117 BOSQUE, IRVINE, CA, 92618

Vice President

Name Role Address
huh kay Vice President 117 BOSQUE, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 117 BOSQUE, IRVINE, FL 92618 No data
CHANGE OF MAILING ADDRESS 2024-07-17 117 BOSQUE, IRVINE, CA 92618 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 117 BOSQUE, IRVINE, CA 92618 No data
REINSTATEMENT 2019-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-10 HUH, NAM, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2009-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6617978508 2021-03-04 0455 PPP 3300 NW 112th Ave, Doral, FL, 33172-5058
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5058
Project Congressional District FL-26
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7564.73
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State