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 |
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 |
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 | - | - |
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 |
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