Search icon

LEHMAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LEHMAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHMAN PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: L05000087825
FEI/EIN Number 203420440

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

Address: 627 NW 177TH ST, MIAMI GARDENS, FL, 33169, US
Mail Address: 627 NW 177TH ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN JOSEPH M Manager 627 NW 177TH ST, MIAMI GARDENS, FL, 33169
LEHMAN EDYTH Manager 448A DAHLIA PLAZA, MONROE TOWNSHIP, NJ, 08831
LEHMAN PROPERTY MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017752 FLORIDA DESIGN CONSTRUCTION ACTIVE 2020-02-09 2025-12-31 - 627 NW 177TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-04 Lehman Property Management Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 627 NW 177TH ST, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 627 NW 177TH ST, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-04-16 627 NW 177TH ST, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2019-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000032088 ACTIVE 1000000731697 DADE 2017-01-09 2037-01-13 $ 42,846.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-08-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State