Search icon

DORAL MANAGEMENT COMPANY

Company Details

Entity Name: DORAL MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Apr 2009 (16 years ago)
Document Number: P06000139314
FEI/EIN Number 22-3946337
Address: 3300 NW 112 Ave, STE 13, DORAL, FL 33172
Mail Address: 3300 NW 112 Ave, STE 13, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARCELUS, DELIA G Agent 3300 NW 112 Ave, STE 13, DORAL, FL 33172

Director

Name Role Address
ARCELUS, DELIA Director 3300 NW 112 Ave, STE 13 DORAL, FL 33172

President

Name Role Address
ARCELUS, DELIA President 3300 NW 112 Ave, STE 13 DORAL, FL 33172

Secretary

Name Role Address
ARCELUS, DELIA Secretary 3300 NW 112 Ave, STE 13 DORAL, FL 33172

Treasurer

Name Role Address
ARCELUS, DELIA Treasurer 3300 NW 112 Ave, STE 13 DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259900213 DORAL MANAGEMENT EXPIRED 2008-09-15 2013-12-31 No data 2680 NW 97TH AVE, DORAL, FL, 33172
G08193700055 M & A DORAL EXPIRED 2008-07-11 2013-12-31 No data 2680 NW 97 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3300 NW 112 Ave, STE 13, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-01-20 3300 NW 112 Ave, STE 13, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 3300 NW 112 Ave, STE 13, DORAL, FL 33172 No data
AMENDMENT AND NAME CHANGE 2009-04-15 DORAL MANAGEMENT COMPANY No data
CANCEL ADM DISS/REV 2008-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-26 ARCELUS, DELIA G No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 27 Jan 2025

Sources: Florida Department of State