Search icon

DORAL CENTER, INC. - Florida Company Profile

Company Details

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

DORAL CENTER, 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: 02 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000042893
FEI/EIN Number 650591878

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

Address: 1836 WEST 23RD STREET, MIAMI BEACH, FL, 33140
Mail Address: 1836 WEST 23RD STREET, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER DAVID J President 1836 WEST 23RD STREET, MIAMI BEACH, FL, 33140
BERGER DAVID J Director 1836 WEST 23RD STREET, MIAMI BEACH, FL, 33140
BERGER DAVID J Assistant Secretary 1836 WEST 23RD STREET, MIAMI BEACH, FL, 33140
BERGER MORRIS I Director 10041 S.W. 2ND STREET, PLANTATION, FL, 33324
BERGER MORRIS I Vice President 10041 S.W. 2ND STREET, PLANTATION, FL, 33324
BERGER MORRIS I Secretary 10041 S.W. 2ND STREET, PLANTATION, FL, 33324
BERGER DAVID J Agent 1836 WEST 23RD STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-26
DOCUMENTS PRIOR TO 1997 1995-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State