Search icon

DORAL ISLES STATION, INC. - Florida Company Profile

Company Details

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

DORAL ISLES STATION, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: P98000104663
FEI/EIN Number 650895336

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

Address: 10191 NW 58 ST, DORAL, FL, 33178
Mail Address: 10191 NW 58 ST, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAYON VILMA President 10191 NW 58 ST, DORAL, FL, 33178
Schilling Fabiola Vice President 10191 NW 58 ST, DORAL, FL, 33178
SCHILLING FABIOLA Agent 10191 NW 58 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-24 SCHILLING , FABIOLA -
CHANGE OF MAILING ADDRESS 2006-08-04 10191 NW 58 ST, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 10191 NW 58 ST, DORAL, FL 33178 -
AMENDMENT 2006-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 10191 NW 58 ST, DORAL, FL 33178 -
AMENDMENT 2006-05-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State