Search icon

DORAL BRANDS INC. - Florida Company Profile

Company Details

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

DORAL BRANDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2005 (20 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P05000096890
FEI/EIN Number 900045461

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

Address: 3350 SW 148th Avenue, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Avenue, Miaramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO PERRONI FILHO JUAN A President 10717 NW 75th Steet, Doral, FL, 33178
ANDERSON RHONDA A Agent 2655 LEJEUNE ROAD - STE. 540, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-10 - -
CHANGE OF MAILING ADDRESS 2018-08-27 3350 SW 148th Avenue, Suite 227, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 3350 SW 148th Avenue, Suite 227, Miramar, FL 33027 -
AMENDMENT 2018-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 2655 LEJEUNE ROAD - STE. 540, CORAL GABLES, FL 33134 -
AMENDMENT 2017-04-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 ANDERSON, RHONDA A -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000474341 TERMINATED 1000000224026 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-08-27
Off/Dir Resignation 2018-07-24
Amendment 2018-07-24
ANNUAL REPORT 2018-05-01
Amendment 2017-04-12
Off/Dir Resignation 2017-04-12
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State