Search icon

DORPHIL, INC. - Florida Company Profile

Company Details

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

DORPHIL, 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: 30 Jun 1975 (50 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 479843
FEI/EIN Number 591620951

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

Address: 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN ELAINE Vice President 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL, 33169
KAPLAN KERI Secretary 320 NW 171 ST, N MIAMI BEACH, FL, 33169
SPEIDEL MICHAEL President 320 NW 171 ST., MIAMI, FL, 33169
SPEIDEL MICHAEL Agent 320 NW 171 ST, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-07-18 SPEIDEL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 320 NW 171 ST, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 1999-02-24 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000125008 TERMINATED 1000000044965 25519 4852 2007-04-10 2027-05-02 $ 56,811.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-12-22
Reinstatement 2009-03-19
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 1999-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18022459 0418800 1988-06-10 7500 SW 61ST AVENUE, MIAMI, FL, 33143
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-10
Case Closed 1988-07-21

Related Activity

Type Complaint
Activity Nr 71824726
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-06-16
Abatement Due Date 1988-06-29
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-06-16
Abatement Due Date 1988-06-22
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1988-06-16
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-06-16
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1988-06-16
Abatement Due Date 1988-06-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1422605 Intrastate Hazmat 2005-10-05 200000 2005 3 1 Private(Property)
Legal Name DORPHIL INC
DBA Name -
Physical Address 310-320 NW 171 STREET, N MIAMI, FL, 33169, US
Mailing Address 310 -320 NW 171 STREET, N MIAMI, FL, 33169, US
Phone (305) 652-0016
Fax (305) 651-5770
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State