Search icon

LEOPOLD KORN, P.A. - Florida Company Profile

Company Details

Entity Name: LEOPOLD KORN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOPOLD KORN, 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: 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: 05 Oct 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: 589605
FEI/EIN Number 591851337

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

Address: 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD KAREN S President 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180
LEOPOLD KAREN S Director 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180
LEOPOLD KAREN S Secretary 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180
KORN GARY A Vice President 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180
KORN GARY A Treasurer 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180
KORN GARY A Director 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180
KORN GARY A Agent 18851 NE 29th Avenue, Suite 410, AVENTURA, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
591851337
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 18851 NE 29th Avenue, Suite 410, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 18851 NE 29th Avenue, Suite 410, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-25 18851 NE 29th Avenue, Suite 410, AVENTURA, FL 33180 -
AMENDMENT AND NAME CHANGE 2012-06-21 LEOPOLD KORN, P.A. -
AMENDMENT 2009-11-19 - -
REGISTERED AGENT NAME CHANGED 2009-11-19 KORN, GARY A -
NAME CHANGE AMENDMENT 2006-07-20 LEOPOLD KORN LEOPOLD & SNYDER, P.A. -
NAME CHANGE AMENDMENT 2006-05-22 LEOPOLD, KORN, LEOPOLD & SNYDER, P.A. -
NAME CHANGE AMENDMENT 2000-12-07 LEOPOLD, KORN & LEOPOLD, P.A. -

Court Cases

Title Case Number Docket Date Status
BAY TOWERS CONDOMINIUM ASSOCIATION, INC., et al. VS BELTWAY CAPITAL, LLC 4D2019-2394 2019-07-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-003346

Parties

Name EVEREST PROPERTIES CAPITAL FUND LLC
Role Petitioner
Status Active
Name BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jason Gordon
Name LEOPOLD KORN, P.A.
Role Petitioner
Status Active
Name DAVID HOURI
Role Petitioner
Status Active
Name BELTWAY CAPITAL, LLC
Role Respondent
Status Active
Representations Gary M. Singer, Andrew John Pascale
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 29, 2019 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and FORST, JJ., concur.
Docket Date 2019-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-23
Type Response
Subtype Response
Description Response
On Behalf Of BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-15
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order, the petitioner shall file a supplemental appendix containing a transcript of the hearing on its objections to the notices of intent to serve subpoenas. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-07-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BAY TOWERS CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259675.00
Total Face Value Of Loan:
259675.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259675
Current Approval Amount:
259675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261766.63
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402677.78

Date of last update: 02 Jun 2025

Sources: Florida Department of State