Entity Name: | DORAL COURT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORAL COURT ENTERPRISES, 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: | 21 Jun 1995 (30 years ago) |
Document Number: | P95000048374 |
FEI/EIN Number |
650591357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NW 57th. AVE, MIAMI, FL, 33126, US |
Mail Address: | P.O.BOX 261688, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURIZ MIGUEL | President | PO BOX 261688, MIAMI, 331260030 |
MOURIZ MIGUEL | Secretary | PO BOX 261688, MIAMI, 331260030 |
MOURIZ MIGUEL | Director | PO BOX 261688, MIAMI, 331260030 |
PUIG ENRIQUE | Vice President | PO BOX 261688, MIAMI, FL, 331260030 |
MOURIZ REINALDO | Treasurer | P.O. BOX 261688, MIAMI, FL, 331260030 |
MOURIZ MIGUEL | Agent | 1200 NW 57TH AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 1200 NW 57TH AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 1200 NW 57th. AVE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 1200 NW 57th. AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-24 | MOURIZ, MIGUEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000645318 | TERMINATED | 1000000306899 | MIAMI-DADE | 2013-03-27 | 2023-04-04 | $ 535.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State