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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEOPOLD KORN, P.A. 2023 591851337 2024-05-29 LEOPOLD KORN, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 7868992235
Plan sponsor’s address 18851 NE 29TH AVENUE, STE 410, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2022 591851337 2023-05-30 LEOPOLD KORN, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3059353500
Plan sponsor’s address 18851 NE 29TH AVENUE, SUITE 410, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2021 591851337 2022-05-26 LEOPOLD KORN, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 403, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2020 591851337 2021-06-01 LEOPOLD KORN, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2019 591851337 2020-06-30 LEOPOLD KORN, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2019 591851337 2020-06-23 LEOPOLD KORN, P.A. 25
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing IBURYAK3233
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2018 591851337 2019-05-29 LEOPOLD KORN, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2017 591851337 2018-05-17 LEOPOLD KORN, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2016 591851337 2017-05-26 LEOPOLD KORN, P.A. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD KORN, P.A. 2015 591851337 2016-05-27 LEOPOLD KORN, P.A. 37
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3053568400
Plan sponsor’s address 20801 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing IRENE BURYAK
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450797008 2020-04-05 0455 PPP 20801 Biscayne Blvd Suite 501, MIAMI, FL, 33180-1400
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1400
Project Congressional District FL-24
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402677.78
Forgiveness Paid Date 2020-12-15
6576848300 2021-01-27 0455 PPS 20801 Biscayne Blvd Ste 501, Aventura, FL, 33180-1400
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259675
Loan Approval Amount (current) 259675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1400
Project Congressional District FL-24
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261766.63
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State