Entity Name: | BERLIN LEHMAN FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N05000000088 |
FEI/EIN Number |
330160740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 SEVILLA, CORAL GABLES, FL, 33134, US |
Mail Address: | 1221 SEVILLA, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER TERRY | President | 3345 NORTH 51ST BLVD., MILWAUKEE, WI, 53216 |
MILLER TERRY | Director | 3345 NORTH 51ST BLVD., MILWAUKEE, WI, 53216 |
LEHMAN KENNETH | Director | 28 NEWELL RIDGE ROAD, CUMBERLAND CENTER, ME, 04021 |
DRAY LAURA | Director | 1221 SEVILLA, CORAL GABLESQ, FL, 33134 |
LEHMAN WILLIAM | Secretary | 640 OCEAN AVE., PORTLAND, ME, 04103 |
LEHMAN WILLIAM | Director | 640 OCEAN AVE., PORTLAND, ME, 04103 |
DRAY LAURA | Agent | 1221 SEVILLA, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1221 SEVILLA, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-18 | DRAY, LAURA | - |
REINSTATEMENT | 2011-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 1221 SEVILLA, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 1221 SEVILLA, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-08-18 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-08-07 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State