Search icon

ISMILE DORAL CORP - Florida Company Profile

Company Details

Entity Name: ISMILE DORAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISMILE DORAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2019 (6 years ago)
Document Number: P13000099353
FEI/EIN Number 464278917

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

Address: 8500 W Flagler St, # B 202, Miami, FL, 33144, US
Mail Address: 8500 W Flagler St, B202, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVARES SONIA President 8500 W Flagler St, Miami, FL, 33144
OLIVARES SONIA Agent 8500 W Flagler St, Miami, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-12 8500 W Flagler St, B 202, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-05-12 8500 W Flagler St, # B 202, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-12 8500 W Flagler St, # B 202, Miami, FL 33144 -
AMENDMENT 2019-10-31 - -
NAME CHANGE AMENDMENT 2018-10-15 ISMILE DORAL CORP -
AMENDMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 OLIVARES, SONIA -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000652642 ACTIVE 2024-136019-SP-23 MIAMI-DADE COUNTY COURT CLERK- 2024-09-10 2029-10-23 $7,012.88 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
J20000266409 ACTIVE 2019026890CC23 MIAMI-DADE COUNTY COURT CLERK 2020-06-23 2025-08-04 $7,394.38 NATIONAL CINEMEDIA, LLC, A DELAWARE LIMITED LIABILITY C, 9110 E. NICHOLS AVE. #200, CENTENNIAL, CO, 80112

Documents

Name Date
ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
Amendment 2019-10-31
ANNUAL REPORT 2019-02-19
Name Change 2018-10-15
Amendment 2018-05-14
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556747002 2020-04-05 0455 PPP 8353 NW 36 St, MIAMI, FL, 33166-6615
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-6615
Project Congressional District FL-26
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79782.39
Forgiveness Paid Date 2021-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State