Search icon

DAVID G. LEHRMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID G. LEHRMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID G. LEHRMAN, M.D., P.A. 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: 22 Nov 1983 (41 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: G82065
FEI/EIN Number 592348401

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

Mail Address: 5660 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Address: 566O COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHRMAN, DAVID G. Director 5660 COLLINS AVE APT. 12E, MIAMI BEACH, FL, 33140
TRAUM, SYDNEY S. Agent 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 566O COLLINS AVE, SUITE 12E, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2013-04-11 566O COLLINS AVE, SUITE 12E, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1688 MERIDIAN AVE, SUITE900, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State