Search icon

DIAGRAPH OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: DIAGRAPH OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGRAPH OF FLORIDA 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: 22 Feb 1967 (58 years ago)
Document Number: 314046
FEI/EIN Number 591158936

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

Address: 15240 NW 60 AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 15240 NW 60 AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAGRAPH OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2017 591158936 2018-07-24 DIAGRAPH OF FLORIDA INC 19
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 330142411

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing KEVIN DELPHUS
Valid signature Filed with authorized/valid electronic signature
DIAGRAPH OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2016 591158936 2017-07-27 DIAGRAPH OF FLORIDA INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 330142411

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing KEVIN DELPHUS
Valid signature Filed with authorized/valid electronic signature
DIAGRAPH OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2015 591158936 2016-06-17 DIAGRAPH OF FLORIDA INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 330142411

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing KEVIN DELPHUS
Valid signature Filed with authorized/valid electronic signature
DIAGRAPH OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2014 591158936 2015-05-20 DIAGRAPH OF FLORIDA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 330142411

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing SUSANA CHEMEN
Valid signature Filed with authorized/valid electronic signature
DIAGRAPH OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2013 591158936 2014-07-31 DIAGRAPH OF FLORIDA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 330142411

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing KEVIN DELPHUS
Valid signature Filed with authorized/valid electronic signature
DIAGRAPH OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2012 591158936 2013-07-31 DIAGRAPH OF FLORIDA INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 330142411

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing DIAGRAPH OF FLORIDA INC
Valid signature Filed with authorized/valid electronic signature
DIAGRAPH OF FLORIDA INC 2009 591158936 2010-07-22 DIAGRAPH OF FLORIDA INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541990
Sponsor’s telephone number 3055120001
Plan sponsor’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 591158936
Plan administrator’s name DIAGRAPH OF FLORIDA INC
Plan administrator’s address 15240 NW 60TH AVE, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3055120001

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing DIAGRAPH OF FLORIDA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DELPHUS KEVIN L President 14660 GLENCAIRN RD., MIAMI LAKES, FL, 33016
DELPHUS KEVIN L Treasurer 14660 GLENCAIRN RD., MIAMI LAKES, FL, 33016
DELPHUS KEVIN L Director 14660 GLENCAIRN RD., MIAMI LAKES, FL, 33016
DELPHUS KEVIN L Agent 14660 GLENCAIRN RD., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129916 ADVANCED LABELING & MARKING ACTIVE 2020-10-06 2025-12-31 - 15240 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 15240 NW 60 AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-02-25 15240 NW 60 AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2007-07-02 DELPHUS, KEVIN LPRES -
REGISTERED AGENT ADDRESS CHANGED 1987-06-04 14660 GLENCAIRN RD., MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State