Entity Name: | LIPKIN & TOLEDO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIPKIN & TOLEDO, 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: |
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: | 27 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2011 (14 years ago) |
Document Number: | K41716 |
FEI/EIN Number |
650080193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 Alton Road, Suite 420, MIAMI BEACH, FL, 33140, US |
Mail Address: | PO BOX 630127, MIAMI, FL, 33163, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIPKIN & TOLEDO, P.A. 401(K) P/S PLAN | 2023 | 650080193 | 2024-06-05 | LIPKIN & TOLEDO, P.A. | 7 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | LAUREN LERNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 3058122439 |
Plan sponsor’s address | 4302 ALTON RD STE 420, SUITE 420, MIAMI BEACH, FL, 33140 |
Plan administrator’s name and address
Administrator’s EIN | 650080193 |
Plan administrator’s name | LIPKIN & TOLEDO, P.A. |
Plan administrator’s address | 4302 ALTON RD STE 420, SUITE 420, MIAMI BEACH, FL, 33140 |
Administrator’s telephone number | 3058122439 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | LAUREN LERNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Toledo Jose RDr. | President | PO BOX 630127, MIAMI, FL, 33163 |
Toledo Jose R | President | 15635 NW 82 Court, Miami Lakes, FL, 33016 |
Lerner Lauren A | Vice President | 4302 Alton Road, MIAMI BEACH, FL, 33140 |
Toledo Jose RDr. | Agent | 15635 N.W. 82 Court, Miami Lakes, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91043000103 | ASSOCIATES IN REHABILITATION | ACTIVE | 1991-02-12 | 2026-12-31 | - | P O BOX 630127, MIAMI BEACH, FL, 33163-0127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 15635 N.W. 82 Court, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 4302 Alton Road, Suite 420, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Toledo, Jose R, Dr. | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2006-08-08 | LIPKIN & TOLEDO, P.A. | - |
NAME CHANGE AMENDMENT | 2001-06-15 | LIPKIN, TOLEDO & TOLCHIN, P.A. | - |
NAME CHANGE AMENDMENT | 1994-07-01 | LIPKIN & TOLEDO, M.D.'S, P.A. | - |
CHANGE OF MAILING ADDRESS | 1994-01-25 | 4302 Alton Road, Suite 420, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 1988-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State