Search icon

DORAL GROUP CORP. - Florida Company Profile

Company Details

Entity Name: DORAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL GROUP 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: 07 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000002444
FEI/EIN Number 650395092

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

Address: 4410 W. 16TH AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4410 W. 16TH AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELEN JOSE A President 4635 N.W. 104TH AVENUE, MIAMI, FL, 33178
MICHELEN JOSE A Director 4635 N.W. 104TH AVENUE, MIAMI, FL, 33178
MICHELEN JANET Vice President 4635 NW 104 AVENUE, MIAMI, FL
MICHELEN JOSE A Agent 4635 NW 104 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-17 4410 W. 16TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1997-11-17 4410 W. 16TH AVENUE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-14 4635 NW 104 AVE, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000136889 LAPSED 00-18318 CC23 (2) MIAMI-DADE COUNTY COURT 2001-09-14 2008-04-14 $9,151.91 PARAMOUNT CARDS INC, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-11-17
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State