Search icon

LERMAN & WHITEBOOK, P.A. - Florida Company Profile

Company Details

Entity Name: LERMAN & WHITEBOOK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LERMAN & WHITEBOOK, 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: 15 Aug 2011 (14 years ago)
Document Number: P11000072675
FEI/EIN Number 452991005

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

Address: 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERMAN CARLOS D President 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
LERMAN CARLOS D Secretary 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
LERMAN CARLOS D Agent 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Court Cases

Title Case Number Docket Date Status
STEPHEN LALONDE VS THE BANK OF NEW YORK, INC., ETC., ET AL. 4D2016-0781 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-012831-8

Parties

Name STEPHEN LALONDE
Role Appellant
Status Active
Name ALL UNKNOWNS
Role Appellee
Status Active
Name Carlos David Lerman
Role Appellee
Status Active
Name EDWARD PAWLAK
Role Appellee
Status Active
Name PHILIP MCMAHON
Role Appellee
Status Active
Name BRUCE ALBERT
Role Appellee
Status Active
Name CIVIL PROCESS, LLC
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name Peter Mineo
Role Appellee
Status Active
Name TRIPLE P REAL ESTATE, INC.
Role Appellee
Status Active
Name Peter John Mineo, Jr.
Role Appellee
Status Active
Name REBECCA D. PHILLIPS
Role Appellee
Status Active
Name Erik Daniel Diener
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name AA AFFORDABLE SEAWALL INC.
Role Appellee
Status Active
Name PAMELA PENGE
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC., ETC.
Role Appellee
Status Active
Representations Matthew Edward Hearne, Marc J. Gottlieb, Eric M. Levine, David M. Levine, Victor Petrescu
Name JAMES B. CHAPLAN
Role Appellee
Status Active
Name ESTATE OF MICHELE MCMAHON
Role Appellee
Status Active
Name LERMAN & WHITEBOOK, P.A.
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING LLC
Role Appellee
Status Active
Name MEDIATION, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **ORDER REMAILED TO AA 5/11/16**ORDERED that appellees' March 23, 2016 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final order dismissing all related claims.CIKLIN, C.J., MAY and TAYLOR, JJ., concur.
Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITHOUT PREJUDICE
Docket Date 2016-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (ORDER APPEALED ATTACHED TO MOTION)
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN LALONDE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414277008 2020-04-05 0455 PPP 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020-4840
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 134000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4840
Project Congressional District FL-25
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134744.44
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State