Entity Name: | DORAL OFFICE SUPPLIERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORAL OFFICE SUPPLIERS 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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000012030 |
FEI/EIN Number |
273092831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11890 SW 8TH STREET PH 5-A, MIAMI, FL, 33184, US |
Mail Address: | 11890 SW 8TH STREET PH 5-A, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MARJORIE | President | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
BRACHO SEGURA RALPH R | Vice President | AV. PRINCIPAL DE SANTA INES, CARACAS |
DIAZ MUNOZ RANDOLFO R | Agent | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 11890 SW 8TH STREET, PH 5-A, MIAMI, FL 33184 | - |
REINSTATEMENT | 2019-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | DIAZ MUNOZ, RANDOLFO R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 11890 SW 8TH STREET PH 5-A, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 11890 SW 8TH STREET PH 5-A, MIAMI, FL 33184 | - |
AMENDMENT | 2011-11-18 | - | - |
AMENDMENT | 2010-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000333681 | TERMINATED | 1000000591991 | MIAMI-DADE | 2014-03-06 | 2034-03-13 | $ 8,247.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-01-17 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-22 |
AMENDED ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-10-30 |
AMENDED ANNUAL REPORT | 2014-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State