Search icon

RICHARD B. LEHMAN, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD B. LEHMAN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD B. LEHMAN, D.C., 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: 22 Jun 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V45003
FEI/EIN Number 650357273

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

Address: 9140 NE 8th AVENUE, MIAMI SHORES, FL, 33138, US
Mail Address: 9140 NE 8th Ave.., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN RICHARD BDr. President 9140 NE 8th Ave., MIAMI SHORES, FL, 33138
LEHMAN RICHARD BDr. Director 9140 NE 8th Ave., MIAMI SHORES, FL, 33138
LEHMAN RICHARD B Agent 9140 NE 8th Ave., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 9140 NE 8th Ave., Unit # 2, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-14 9140 NE 8th AVENUE, Unit # 2, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 9140 NE 8th AVENUE, Unit # 2, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2018-06-04 - -
REGISTERED AGENT NAME CHANGED 2018-06-04 LEHMAN, RICHARD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000035309 ACTIVE 1000000854711 MIAMI-DADE 2020-01-10 2030-01-15 $ 741.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-06-04
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State