Entity Name: | LIPKIN & TOLEDO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2011 (13 years ago) |
Document Number: | K41716 |
FEI/EIN Number | 65-0080193 |
Address: | 4302 Alton Road, Suite 420, MIAMI BEACH, FL 33140 |
Mail Address: | PO BOX 630127, MIAMI, FL 33163 |
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 R, Dr. | Agent | 15635 N.W. 82 Court, Miami Lakes, FL 33016 |
Name | Role | Address |
---|---|---|
Toledo, Jose R, Dr. | President | PO BOX 630127, MIAMI, FL 33163 |
Toledo, Jose R | President | 15635 NW 82 Court, Miami Lakes, FL 33016 |
Name | Role | Address |
---|---|---|
Lerner , Lauren Ann | Vice President | 4302 Alton Road, Suite 420 MIAMI BEACH, FL 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91043000103 | ASSOCIATES IN REHABILITATION | ACTIVE | 1991-02-12 | 2026-12-31 | No data | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 4302 Alton Road, Suite 420, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Toledo, Jose R, Dr. | No data |
REINSTATEMENT | 2011-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2006-08-08 | LIPKIN & TOLEDO, P.A. | No data |
NAME CHANGE AMENDMENT | 2001-06-15 | LIPKIN, TOLEDO & TOLCHIN, P.A. | No data |
NAME CHANGE AMENDMENT | 1994-07-01 | LIPKIN & TOLEDO, M.D.'S, P.A. | No data |
CHANGE OF MAILING ADDRESS | 1994-01-25 | 4302 Alton Road, Suite 420, MIAMI BEACH, FL 33140 | No data |
AMENDMENT | 1988-11-30 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State