Search icon

LEHMAN PROPERTY MANAGEMENT, INC.

Company Details

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

Agent

Name Role
LEHMAN PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Lehman Joseph M President 627 NW 177TH ST, MIAMI GARDENS, FL, 33169

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State