Search icon

DORAL ROASTERS INC - Florida Company Profile

Company Details

Entity Name: DORAL ROASTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL ROASTERS 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 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000045007
FEI/EIN Number 45-5280958

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

Address: 6191 SW 106 Street, Miami, FL, 33156, US
Mail Address: 6191 SW 106 Street, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIEL ENMANUEL Director 6191 SW 106 Street, Miami, FL, 33156
SURIEL ENMANUEL President 6191 SW 106 Street, Miami, FL, 33156
SURIEL ENMANUEL Secretary 6191 SW 106 Street, Miami, FL, 33156
SURIEL ENMANUEL Agent 6191 SW 106 Street, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6191 SW 106 Street, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-30 6191 SW 106 Street, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6191 SW 106 Street, Miami, FL 33156 -
AMENDMENT 2015-09-21 - -
AMENDMENT 2012-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000023606 LAPSED 15-19657-CA-04 CIRCUIT COURT MIAMI-DADE COUNT 2017-09-01 2023-01-19 $29,270.92 WOLTHERS DOUQUE, LLC, 500 SE 15TH STREET, 118, FORT LAUDERDALE, FL 33316
J17000111106 LAPSED 15-19657-CA-04 CIRCUIT COURT MIAMI-DADE COUNT 2016-09-30 2022-03-02 $87,622.72 WOLTHERS DOUQUE, LLC, 500 SE 15TH STREET, SUITE 118, FORT LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
DORAL ROASTERS, INC. VS WOLTHERS DOUQUE, LLC 3D2016-2535 2016-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19657

Parties

Name DORAL ROASTERS INC
Role Appellant
Status Active
Representations Ricardo R. Corona, Ricardo M. Corona
Name WOLTHERS DOUQUE, LLC
Role Appellee
Status Active
Representations JOHN F. BRADLEY
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for written opinion, or rehearing is hereby denied. LAGOA, EMAS and SCALES, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-11-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motions for sanctions, it is ordered that said motions are hereby denied.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2017-07-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for leave.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for leave to file the appendix attached to said motion is hereby denied.
Docket Date 2017-07-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motions for leave.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the appellee¿s motion for leave to file an appendix to the answer brief.
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motions for sanctions.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 30, 2017.
Docket Date 2017-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions as to aa motion strike motion to dismiss and for order to show cause
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied without prejudice to raising such issues in brief. Upon consideration, appellant¿s motion to strike appellee¿s motion to dismiss and motion for abatement of proceedings and relinquishment of jurisdiction are denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR ABATEMENT OF PROCEEDINGS AND RELINQUISHMENT
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-05-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion to strike motio to dismiss and for order to show cause.
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and motion for abatement of proceedings.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion to dismiss and for order to show cause directed at Appellee.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/7/17
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUME
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 15, 2017.
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
Amendment 2015-09-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
Amendment 2012-09-27
Domestic Profit 2012-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State