Entity Name: | PHILIP LEITMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILIP LEITMAN, 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: | 18 Feb 1993 (32 years ago) |
Document Number: | P93000014432 |
FEI/EIN Number |
650387801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8791 S W 64 CT, Pinecrest, FL, 33156, US |
Mail Address: | 8791 S W 64 CT, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITMAN PHILIP | Director | 8791 S W 64 CT, MIAMI, FL, 33156 |
LEITMAN PHILIP | President | 8791 S W 64 CT, MIAMI, FL, 33156 |
LEITMAN PHILIP | Secretary | 8791 S W 64 CT, MIAMI, FL, 33156 |
LEITMAN PHILIP | Treasurer | 8791 S W 64 CT, MIAMI, FL, 33156 |
LEITMAN AMY | Vice President | 8135 SW 81st PL, MIAMI, FL, 33143 |
LEITMAN AMY | Administrator | 8135 SW 81st PL, MIAMI, FL, 33143 |
SHAPIRO JASON | Vice President | 8770 SW 106TH ST, MIAMI, FL, 33176 |
LEITMAN PHILIP | Agent | 8791 SW 64 CT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-25 | 8791 S W 64 CT, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-07-25 | 8791 S W 64 CT, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 8791 SW 64 CT, MIAMI, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILIP LEITMAN VS VILLAGE OF PINECREST, etc., et al., | 3D2018-2125 | 2018-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHILIP LEITMAN, INC. |
Role | Appellant |
Status | Active |
Representations | ANDREW W.J. DICKMAN |
Name | VILLAGE OF PINECREST |
Role | Appellee |
Status | Active |
Representations | GARY M. HELD, Thomas H. Robertson, MELISSA TAPANES LLAHUES, Laura K. Wendell |
Name | SOUTH FLORIDA SCHOOL n/k/a GULLIVER SCHOOLS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. CELESTE HARDEE MUIR |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-12-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | PHILIP LEITMAN |
Docket Date | 2018-12-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PHILIP LEITMAN |
Docket Date | 2018-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-24 |
AMENDED ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State