Search icon

DORAL LIQUOR MART, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORAL LIQUOR MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL LIQUOR MART, 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: 07 Dec 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000097115
FEI/EIN Number 82-3632877

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

Mail Address: 11401 NW 27TH AVENUE, MIAMI, FL, 33167
Address: 10730-32 NW 74TH STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL A. RUBERT, P.A. Agent -
MARIA FRANKLIN A President 11401 NW 27TH AVENUE, MIAMI, FL, 33167
BIEN-AIME JAMES M Vice President 1 NW 89TH STREET, EL PORTAL, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138171 DORAL LIQUOR MART EXPIRED 2017-12-18 2022-12-31 - 11401 NW 27TH AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
James M. Bien-Aime, Appellant(s), v. Doral Liquor Mart, Inc., et al., Appellee(s). 3D2024-1204 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3433-CA-01

Parties

Name James M. Bien-Aime
Role Appellant
Status Active
Representations Annette Cristina Escobar, Regine Marie Monestime
Name DORAL LIQUOR MART, INC.
Role Appellee
Status Active
Representations Mason Andrew Pertnoy, Lynette Ebeoglu McGuinness
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 11/15/2024 Granted
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extension of Time to Serve Initial Brief
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extension of Time to Serve Initial Brief-30 days to 10/16/2024 Granted
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11957201
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee is due.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1204. Incomplete certificate of service in NOA.
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2025-01-07
Type Order
Subtype Order to File Response
Description James Bien-Aime, Esquire is ordered to file a response within seven (7) days from the date of this Order to the Motion for Substitution of Counsel filed on January 6, 2025.
View View File
Docket Date 2025-01-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's pro se Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-45 days to 12/29/2024 Granted
On Behalf Of James M. Bien-Aime
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-12-07

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93700.00
Total Face Value Of Loan:
93700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18054.00
Total Face Value Of Loan:
18054.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18054
Current Approval Amount:
18054
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18293.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State