Entity Name: | LEHMAN PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
LEHMAN PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Lehman Joseph M | President | 627 NW 177TH ST, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-04 | Lehman Property Management Inc | No data |
AMENDMENT | 2020-11-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-02 | 627 NW 177TH ST, MIAMI GARDENS, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-02 | 627 NW 177TH ST, MIAMI GARDENS, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-02 | 627 NW 177TH ST, MIAMI GARDENS, FL 33169 | No data |
REINSTATEMENT | 2014-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEHMAN PROPERTY MANAGEMENT, INC., etc., VS TASHOD M. HAMILTON, etc., | 3D2022-0719 | 2022-04-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State