Search icon

DORAL RECOVERY CENTER CORP - Florida Company Profile

Company Details

Entity Name: DORAL RECOVERY CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL RECOVERY CENTER CORP 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 Feb 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000015058
Address: 3900 NW 79 AVE SUITE 807, DORAL, FL, 33166
Mail Address: 3900 NW 79 AVE SUITE 807, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427390889 2013-03-25 2013-03-25 3900 NW 79TH AVE, DORAL, FL, 331666556, US 3900 NW 79TH AVE, DORAL, FL, 331666556, US

Contacts

Phone +1 305-597-8635

Authorized person

Name ALEJANDRO CURA
Role PRESIDENT
Phone 3055978635

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
GONZALEZ JOSE Treasurer 3900 NW 79 AVE SUITE 807, DORAL, FL, 33166
GALIANO JORGE G President 3900 NW 79 AVE SUITE 807, DORAL, FL, 33166
GALIANO JORGE G Agent 3900 NW 79 AVE SUITE 807, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-24 - -
REGISTERED AGENT NAME CHANGED 2013-10-24 GALIANO, JORGE G -
AMENDMENT 2013-09-13 - -
AMENDMENT 2013-08-16 - -

Documents

Name Date
Amendment 2013-10-24
Amendment 2013-09-13
Amendment 2013-08-16
Domestic Profit 2013-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State