Search icon

PHILIP LEITMAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
PHILIP LEITMAN VS VILLAGE OF PINECREST, etc., et al., 3D2018-2125 2018-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5

Parties

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.

Documents

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