Search icon

D'OR MIAMI LAKES, INC. - Florida Company Profile

Company Details

Entity Name: D'OR MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'OR MIAMI LAKES, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000100308
FEI/EIN Number 271489265

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

Address: 18648 Nw 67th Ave, MIAMI, FL, 33015, US
Mail Address: 18648 Nw 67th Ave, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENAS MARIO President 18648 Nw 67th Ave, MIAMI, FL, 33015
ARENAS MARIO Director 18648 Nw 67th Ave, MIAMI, FL, 33015
ARENAS MARIO Agent 18648 Nw 67th Ave, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-19 18648 Nw 67th Ave, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 18648 Nw 67th Ave, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 18648 Nw 67th Ave, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-02-18 ARENAS, MARIO -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000711469 ACTIVE 1000000725395 DADE 2016-10-27 2036-11-03 $ 3,090.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000427900 ACTIVE 1000000716991 DADE 2016-07-08 2036-07-14 $ 4,408.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458352 TERMINATED 1000000658436 MIAMI-DADE 2015-04-03 2035-04-17 $ 18,138.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000322700 TERMINATED 1000000589969 DADE 2014-02-26 2034-03-13 $ 11,838.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119202E0
J13001810317 TERMINATED 1000000558671 MIAMI-DADE 2013-12-02 2033-12-26 $ 4,185.28 STATE OF FLORIDA0004903
J13001063552 TERMINATED 1000000501565 DADE 2013-05-10 2033-06-07 $ 809.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-19
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-15
Domestic Profit 2009-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State