Search icon

DORA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DORA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORA INTERNATIONAL, 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: 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: 05 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P16000095208
FEI/EIN Number 81-5481772

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

Address: 11905 NW 35th St, unit 5, Coral Springs, FL, 33065, US
Mail Address: 11905 NW 35th ST, Coral Springs, FL, 33065-2567, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN REUVEN President 11905 NW 35TH ST, CORAL SPRINGS, FL, 33065
KAGAN AMIR Vice President 11905 NW 35th ST, Coral Springs, FL, 330652567
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11905 NW 35th St, unit 5, Suite 101, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-03-10 11905 NW 35th St, unit 5, Suite 101, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2019-05-22 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 7901 4TH ST. NORTH, STE. 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-12-01
Domestic Profit 2016-12-05

Date of last update: 03 May 2025

Sources: Florida Department of State