Entity Name: | LIPCON, MARGULIES & WINKLEMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | P01000091448 |
FEI/EIN Number | 030386786 |
Address: | 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPCON CHARLES R | Agent | 2800 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
LIPCON CHARLES R | President | 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
WINKLEMAN MICHAEL | Secretary | 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
MARGULIES JASON | Treasurer | 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-21 | LIPCON, CHARLES R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 2800 PONCE DE LEON BLVD, Suite 1480, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 2800 PONCE DE LEON BLVD, Suite 1480, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-20 | 2800 PONCE DE LEON BOULEVARD, SUITE 1480, CORAL GABLES, FL 33134 | No data |
AMENDMENT | 2023-06-20 | No data | No data |
AMENDMENT AND NAME CHANGE | 2021-03-16 | LIPCON, MARGULIES & WINKLEMAN, P.A. | No data |
NAME CHANGE AMENDMENT | 2010-06-18 | LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A. | No data |
NAME CHANGE AMENDMENT | 2002-01-30 | LIPCON, MARGULIES & ALSINA, P.A. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
AMENDED ANNUAL REPORT | 2023-07-18 |
Amendment | 2023-06-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
Amendment and Name Change | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State