Search icon

LIPKIN & TOLEDO, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3058122439
Plan sponsor’s address 4302 ALTON RD STE 420, SUITE 420, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing LAUREN LERNER
Valid signature Filed with authorized/valid electronic signature
LIPKIN & TOLEDO, P.A. 401(K) P/S PLAN 2022 650080193 2023-06-29 LIPKIN & TOLEDO, P.A. 6
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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