Search icon

LERMAN & LERMAN, P.A.

Company Details

Entity Name: LERMAN & LERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: 302039
FEI/EIN Number 59-1114777
Address: 19790 West Dixie Hwy, PH 2, Aventura, FL 33180
Mail Address: 19790 West Dixie Hwy, PH 2, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LERMAN, JORGE Agent 19790 West Dixie Hwy, PH 2, Aventura, FL 33180

President

Name Role Address
LERMAN, JORGE President 19790 West Dixie Hwy, PH 2 Aventura, FL 33180

Secretary

Name Role Address
LERMAN, JORGE Secretary 19790 West Dixie Hwy, PH 2 Aventura, FL 33180

Director

Name Role Address
LERMAN, JORGE Director 19790 West Dixie Hwy, PH 2 Aventura, FL 33180

Vice President

Name Role Address
Lerman, Benjamin W Vice President 19790 West Dixie Hwy, PH 2 Aventura, FL 33180
Lerman Greene, Stacy Vice President 19790 West Dixie Hwy, PH 2 Aventura, FL 33180

Treasurer

Name Role Address
Lerman, Renee Treasurer 19790 West Dixie Hwy, PH 2 Aventura, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033469 THE LERMAN GROUP ACTIVE 2016-04-01 2026-12-31 No data 19790 WEST DIXIE HIGHWAY, PENTHOUSE 2, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-31 No data No data
CHANGE OF MAILING ADDRESS 2022-01-08 19790 West Dixie Hwy, PH 2, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 19790 West Dixie Hwy, PH 2, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 19790 West Dixie Hwy, PH 2, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-03-25 LERMAN, JORGE No data
NAME CHANGE AMENDMENT 1985-10-02 LERMAN & LERMAN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
Amendment 2022-05-31
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State