Search icon

LEFCOURT, BILLIG, TIKTIN & YESNER, P.A. - Florida Company Profile

Company Details

Entity Name: LEFCOURT, BILLIG, TIKTIN & YESNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEFCOURT, BILLIG, TIKTIN & YESNER, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S12271
FEI/EIN Number 650229938

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2525 PONCE DE LEON BLVD, 5 FLOOR, CORAL GABLES, FL, 33134
Mail Address: 2525 PONCE DE LEON BLVD, 5 FLOOR, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESNER, JACK I. Director 15742 SW 115 STREET, MIAMI, FL, 33196
YESNER, JACK I. Secretary 15742 SW 115 STREET, MIAMI, FL, 33196
LEFCOURT, JEFFREY Director 6756 S.W. 89 TERRACE, MIAMI, FL, 33156
LEFCOURT, JEFFREY President 6756 S.W. 89 TERRACE, MIAMI, FL, 33156
BILLIG, ROBERT Director 2111 NE 205 ST., N. MIAMI BCH, FL
BILLIG, ROBERT Vice President 2111 NE 205 ST., N. MIAMI BCH, FL
TIKTIN, STEVEN Director 6950 SW 98 ST., MIAMI, FL
TIKTIN, STEVEN Treasurer 6950 SW 98 ST., MIAMI, FL
LEFCOURT JEFFREY Agent 6756 SW 89 TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 2525 PONCE DE LEON BLVD, 5 FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2008-01-04 2525 PONCE DE LEON BLVD, 5 FLOOR, CORAL GABLES, FL 33134 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-05-24 LEFCOURT, BILLIG, TIKTIN & YESNER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 6756 SW 89 TERRACE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1999-05-05 LEFCOURT, JEFFREY -
AMENDED AND RESTATEDARTICLES 1992-04-15 - -
NAME CHANGE AMENDMENT 1990-11-21 LEFCOURT, BILLIG, SARBEY, TIKTIN & YESNER, P.A. -

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-07
Amended/Restated Article/NC 1999-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State