Search icon

DORAL MITIGATION SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: DORAL MITIGATION SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL MITIGATION SERVICES CORPORATION 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000031354
FEI/EIN Number APPLIED FOR

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

Address: 8370 WEST FLAGLER STREET, 220, MIAMI, FL, 33144
Mail Address: 8370 WEST FLAGLER STREET, 220, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ORLANDO E President 8370 WEST FLAGLER STREET SUITE 220, MIAMI, FL, 33144
REYES ORLANDO E Director 8370 WEST FLAGLER STREET SUITE 220, MIAMI, FL, 33144
REYES LOURDES G Secretary 8370 WEST FLAGLER STREET SUITE 220, MIAMI, FL, 33144
REYES LOURDES G Treasurer 8370 WEST FLAGLER STREET SUITE 220, MIAMI, FL, 33144
REYES LOURDES G Director 8370 WEST FLAGLER STREET SUITE 220, MIAMI, FL, 33144
REYES ORLANDO E Agent 8370 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-03
Domestic Profit 2011-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State