Search icon

ATT DORAL II INC. - Florida Company Profile

Company Details

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

ATT DORAL II 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000006506
FEI/EIN Number 264100123

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

Address: 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126
Mail Address: 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER LEONARDO President 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126
GOMEZ JAVIER Vice President 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126
SILVA DANILO Secretary 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126
GUTIERREZ JUAN Treasurer 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126
GOMEZ JAVIER Agent 7780 NW 25 STREET UNIT 22, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168266 AMERICAN TOP TEAM EXPIRED 2009-10-22 2014-12-31 - 7780 NW 25TH STREET, UNIT 22, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000798327 TERMINATED 1000000242145 DADE 2011-11-29 2031-12-07 $ 5,176.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000405741 TERMINATED 1000000220883 DADE 2011-06-21 2031-06-29 $ 2,508.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000130711 TERMINATED 1000000205786 DADE 2011-02-22 2031-03-01 $ 9,845.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-11-22
Domestic Profit 2009-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State