Search icon

DORIAN IV INC. - Florida Company Profile

Company Details

Entity Name: DORIAN IV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORIAN IV 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: 13 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000016374
FEI/EIN Number 020558280

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

Address: 11900 BISCAYNE BLVD, SUITE 511, MIAMI, FL, 33181
Mail Address: 11900 BISCAYNE BLVD, SUITE 511, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENMELEH JOSEPH Director 11900 BISCAYNE BLVD, MIAMI, FL, 33133
BENMELEH JOSEPH President 11900 BISCAYNE BLVD, MIAMI, FL, 33133
BENMELEH JOSEPH Secretary 11900 BISCAYNE BLVD, MIAMI, FL, 33133
BENMELEH JOSEPH Treasurer 11900 BISCAYNE BLVD, MIAMI, FL, 33133
MICHAEL KAUFMAN S Agent 11900 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 11900 BISCAYNE BLVD, SUITE 511, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2006-10-18 11900 BISCAYNE BLVD, SUITE 511, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 11900 BISCAYNE BLVD, SUITE 511, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2004-04-29 MICHAEL, KAUFMAN SESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000090398 TERMINATED 1000000066947 26086 4848 2007-12-05 2029-01-22 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000329515 ACTIVE 1000000066947 26086 4848 2007-12-05 2029-01-28 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000174206 LAPSED 05-8441 CA 31 MIAMI-DADE COUNTY 2006-07-25 2011-08-04 $21805.47 THE CITY GROUP/COMMERCIAL SERVICES, INC., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
J03900018222 LAPSED 02-04091 CIR CRT OF HILLSBOROUGH CO, FL 2003-08-12 2008-12-17 $175000.00 GROSVENOR INTERNATIONAL(AMERICAN FREEHOLDS) LIMITED INC, 1701 PENNSYLVANIA AVENUE, SUITE 1050, WASHINGTON, DC 20006

Documents

Name Date
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State