Search icon

LEHMAN PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LEHMAN PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEHMAN PROPERTY MANAGEMENT, INC. 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: 02 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P13000039659
FEI/EIN Number 462683269

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 President 627 NW 177TH ST, MIAMI GARDENS, FL, 33169
LEHMAN PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-04 Lehman Property Management Inc -
AMENDMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 627 NW 177TH ST, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-11-02 627 NW 177TH ST, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 627 NW 177TH ST, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
LEHMAN PROPERTY MANAGEMENT, INC., etc., VS TASHOD M. HAMILTON, etc., 3D2022-0719 2022-04-28 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11078 CC

Parties

Name LEHMAN PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Representations PHILIPPE REVAH
Name TASHOD M. HAMILTON
Role Appellee
Status Active
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of LEHMAN PROPERTY MANAGEMENT, INC.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF EMERGENCY APPEAL
On Behalf Of LEHMAN PROPERTY MANAGEMENT, INC.
Docket Date 2022-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 8, 2022.
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-04
Amendment 2020-11-02
ANNUAL REPORT 2020-01-28
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401337205 2020-04-27 0455 PPP 627 NW 177 Street, Miami Gardens, FL, 33169
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42240
Loan Approval Amount (current) 42240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42324.33
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State